Search icon

LEDERS JEWELERS INC.

Company Details

Name: LEDERS JEWELERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (26 years ago)
Entity Number: 2431972
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 140 SOUTH OCEAN AVE., FREEPORT, NY, United States, 11520
Principal Address: 17 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CANALE & TELLEKAMP DOS Process Agent 140 SOUTH OCEAN AVE., FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
LLOYD LEDER Chief Executive Officer 17 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
140211000019 2014-02-11 ANNULMENT OF DISSOLUTION 2014-02-11
DP-1992503 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
091001002127 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071116002449 2007-11-16 BIENNIAL STATEMENT 2007-10-01
051130002094 2005-11-30 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
12945.00
Total Face Value Of Loan:
12945.00
Date:
2020-04-14
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:
12945.00
Total Face Value Of Loan:
12945.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12945
Current Approval Amount:
12945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12994.26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State