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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LEADER GROUP 401(K) PROFIT SHARING PLAN 2022 161597759 2023-10-16 LEADER PROFESSIONAL SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 5852482413
Plan sponsor’s address 271 MARSH ROAD, SUITE 2, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing MICHAEL RUMRILL
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing MICHAEL RUMRILL
THE LEADER GROUP 401(K) PROFIT SHARING PLAN 2021 161597759 2022-09-27 LEADER PROFESSIONAL SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541330
Sponsor’s telephone number 5852482413
Plan sponsor’s address 271 MARSH ROAD, SUITE 2, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing SARA FELDBAUER
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing SARA FELDBAUER

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

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
030107002811 2003-01-07 BIENNIAL STATEMENT 2002-12-01
001220000495 2000-12-20 CERTIFICATE OF INCORPORATION 2000-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1371197205 2020-04-15 0219 PPP 271 Marsh Road Suite 2, Pittsford, NY, 14534
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141500
Loan Approval Amount (current) 141500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 17
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143291.04
Forgiveness Paid Date 2021-07-29
9806948306 2021-01-31 0219 PPS 271 Marsh Rd Ste 2, Pittsford, NY, 14534-1655
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113890
Loan Approval Amount (current) 113890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1655
Project Congressional District NY-25
Number of Employees 12
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114891.61
Forgiveness Paid Date 2021-12-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State