Search icon

LESLIE DIGITAL IMAGING, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LESLIE DIGITAL IMAGING, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 1999 (26 years ago)
Entity Number: 2399155
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 50 JERICHO QUADRANGLE, SUITE 115, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
LESLIE DIGITAL IMAGING LLC DOS Process Agent 50 JERICHO QUADRANGLE, SUITE 115, JERICHO, NY, United States, 11753

Links between entities

Type:
Headquarter of
Company Number:
undefined602227527
State:
WASHINGTON
Type:
Headquarter of
Company Number:
1448592
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-072-778
State:
ALABAMA
Type:
Headquarter of
Company Number:
1064096
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
20121070701
State:
COLORADO
Type:
Headquarter of
Company Number:
0821862
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0870342
State:
KENTUCKY
Type:
Headquarter of
Company Number:
LLC_03833313
State:
ILLINOIS
Type:
Headquarter of
Company Number:
4a3cf70c-fc0e-e211-bc43-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M05000003042
State:
FLORIDA

Unique Entity ID

CAGE Code:
3EWX6
UEI Expiration Date:
2021-01-05

Business Information

Doing Business As:
LDI
Activation Date:
2020-01-06
Initial Registration Date:
2003-04-18

Commercial and government entity program

CAGE number:
3EWX6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2027-03-08
SAM Expiration:
2023-04-03

Contact Information

POC:
JAY FELDMAN

Form 5500 Series

Employer Identification Number (EIN):
113523525
Plan Year:
2010
Number Of Participants:
192
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
169
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-06 2025-07-02 Address 50 JERICHO QUADRANGLE, SUITE 115, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2007-07-18 2023-07-06 Address 50 JERICHO QUADRANGLE, SUITE 115, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2007-06-04 2007-07-18 Address 50 JERICHO QUADRANGLE, SUITE 115, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2003-07-22 2007-06-04 Address 1000 WOODBURY ROAD, SUITE 212, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2001-10-11 2003-07-22 Address 116 COUNTY COURTHOUSE RD, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702005087 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230706002198 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210707001424 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190719060094 2019-07-19 BIENNIAL STATEMENT 2019-07-01
170710006299 2017-07-10 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSSCCG09P00017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8550.00
Base And Exercised Options Value:
8550.00
Base And All Options Value:
8550.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-12-08
Description:
CANON COPIER MAINTENANCE
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
J074: MAINT-REP OF OFFICE MACHINES
Procurement Instrument Identifier:
HSSCCG08P00129
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8550.00
Base And Exercised Options Value:
8550.00
Base And All Options Value:
8550.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-01-22
Description:
CANON COPIER MAINTENANCE
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
J074: MAINT-REP OF OFFICE MACHINES

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3732855.00
Total Face Value Of Loan:
3732855.00

Paycheck Protection Program

Jobs Reported:
237
Initial Approval Amount:
$3,732,855
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,732,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,773,865.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,732,855
Jobs Reported:
153
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,015,123.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,999,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State