Search icon

LEONARD BUS SALES, INC.

Headquarter

Company Details

Name: LEONARD BUS SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1973 (52 years ago)
Entity Number: 252835
ZIP code: 13754
County: Delaware
Place of Formation: New York
Address: FOUR LEONARD WAY, DEPOSIT, NY, United States, 13754
Principal Address: 4 LEONARD WAY, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEONARD BUS SALES, INC., FLORIDA F12000001693 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FJGXNXVJBT33 2025-05-01 4 LEONARD WAY, DEPOSIT, NY, 13754, 1240, USA 4 LEONARD WAY, DEPOSIT, NY, 13754, 1240, USA

Business Information

Doing Business As LEONARD BUS SALES INC
URL http://www.leonardbus.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-05-03
Initial Registration Date 2005-12-28
Entity Start Date 1973-01-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441110, 441227, 811111, 811198, 811310
Product and Service Codes 2310, 4910, 6105, 9130, R497, R499, R799, W099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK CONTINETTI
Role EXECUTIVE VICE PRESIDENT
Address 4 LEONARD WAY, DEPOSIT, NY, 13754, USA
Title ALTERNATE POC
Name AMANDA WALKER
Role EXECUTIVE ASSISTANT
Address 4 LEONARD WAY, DEPOSIT, NY, 13754, USA
Government Business
Title PRIMARY POC
Name JON LEONARD
Role PRESIDENT
Address 4 LEONARD WAY, DEPOSIT, NY, 13754, USA
Title ALTERNATE POC
Name ALICIA MASTROPIETRO
Role SR. SALES ADMINISTRATOR
Address 4 LEONARD WAY, DEPOSIT, NY, 13754, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
48XG2 Active Non-Manufacturer 2005-12-29 2024-09-20 2029-09-20 2025-09-19

Contact Information

POC JON LEONARD
Phone +1 607-467-3100
Fax +1 607-467-4550
Address 4 LEONARD WAY, DEPOSIT, NY, 13754 1240, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LEONARD BUS SALES, INC. DOS Process Agent FOUR LEONARD WAY, DEPOSIT, NY, United States, 13754

Chief Executive Officer

Name Role Address
JON LEONARD Chief Executive Officer 63 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-01-03 2025-01-03 Address FOUR LEONARD WAY, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 63 DUPLAINVILLE ROAD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-07 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-26 1999-01-19 Address 4 LEONARD WAY, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
1993-02-18 2025-01-03 Address FOUR LEONARD WAY, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
1993-02-18 1997-02-26 Address FOUR LEONARD WAY, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
1993-02-18 2025-01-03 Address FOUR LEONARD WAY, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1989-01-06 1993-02-18 Address ONE LEONARD WAY, POB 45, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103003588 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103003776 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220524002240 2022-05-24 BIENNIAL STATEMENT 2021-01-01
191217060268 2019-12-17 BIENNIAL STATEMENT 2019-01-01
170103006318 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006141 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006710 2013-01-10 BIENNIAL STATEMENT 2013-01-01
121207000194 2012-12-07 CERTIFICATE OF AMENDMENT 2012-12-07
110302002072 2011-03-02 BIENNIAL STATEMENT 2011-01-01
090107002752 2009-01-07 BIENNIAL STATEMENT 2009-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359778405 2021-02-10 0248 PPS 4 Leonard Way, Deposit, NY, 13754-1240
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deposit, DELAWARE, NY, 13754-1240
Project Congressional District NY-19
Number of Employees 189
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2027287.67
Forgiveness Paid Date 2022-07-01
5415857007 2020-04-05 0248 PPP 4 Leonard Way, DEPOSIT, NY, 13754-1240
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2040300
Loan Approval Amount (current) 2040300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPOSIT, BROOME, NY, 13754-1240
Project Congressional District NY-19
Number of Employees 189
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2063833.32
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1006202 Interstate 2024-04-08 90000 2023 58 60 Exempt For Hire
Legal Name LEONARD BUS SALES
DBA Name -
Physical Address 4 LEONARD WAY, DEPOSIT, NY, 13754, US
Mailing Address 4 LEONARD WAY, DEPOSIT, NY, 13754, US
Phone (607) 467-3100
Fax (607) 467-4550
E-mail JLEONARD@LEONARDBUS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident MO0000102007
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-04-03
State abbreviation MO
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) 4DRBUPWN9RB409765
Vehicle license state OT
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State