Search icon

LEADER PROFESSIONAL SERVICES, INC.

Company Details

Name: LEADER PROFESSIONAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2585807
ZIP code: 14534
County: Erie
Place of Formation: New York
Address: P.O. BOX 1145, PITTSFORD, NY, United States, 14534
Principal Address: 271 MARSH ROAD,, STE 2, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEADER PROFESSIONAL SERVICES, INC. DOS Process Agent P.O. BOX 1145, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
MICHAEL P RUMRILL Chief Executive Officer 271 MARSH RD, STE 2, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161597759
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-11 2012-12-28 Address 2813 WEHRLE DR, STE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-01-11 2012-12-28 Address 2813 WEHRLE DR, STE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2003-01-07 2005-01-11 Address 300 MT LEBANON BLVD, PITTSBURGH, PA, 15234, USA (Type of address: Chief Executive Officer)
2003-01-07 2005-01-11 Address 2300 WEHRLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-12-20 2012-12-28 Address P.O. BOX 296, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121228006224 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110103002817 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081120003222 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061215002789 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050111002444 2005-01-11 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
113890.00
Total Face Value Of Loan:
113890.00
Date:
2020-04-15
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:
141500.00
Total Face Value Of Loan:
141500.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113890
Current Approval Amount:
113890
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114891.61
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141500
Current Approval Amount:
141500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
143291.04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State