Search icon

ADAM LEITMAN BAILEY, P.C.

Company Details

Name: ADAM LEITMAN BAILEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 May 2001 (24 years ago)
Entity Number: 2642575
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 1 Battery Park Plaza, 18th Floor, New York, NY, United States, 10004
Principal Address: ONE BATTERY PARK PLAZA, 18TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM LEITMAN BAILEY, P.C. DOS Process Agent 1 Battery Park Plaza, 18th Floor, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
ADAM LEITMAN BAILEY Chief Executive Officer ONE BATTERY PARK PLAZA, 18TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-02-14 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-01-23 Address ONE BATTERY PARK PLAZA, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-01-23 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-03 2024-01-23 Address ONE BATTERY PARK PLAZA, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-04-30 2019-10-08 Name DESIDERIO, KAUFMAN & METZ, P.C.

Filings

Filing Number Date Filed Type Effective Date
240123003647 2024-01-23 BIENNIAL STATEMENT 2024-01-23
220506001979 2022-05-06 BIENNIAL STATEMENT 2021-05-01
191008000180 2019-10-08 CERTIFICATE OF AMENDMENT 2019-10-08
190503060453 2019-05-03 BIENNIAL STATEMENT 2019-05-01
190430000492 2019-04-30 CERTIFICATE OF AMENDMENT 2019-04-30
170605007302 2017-06-05 BIENNIAL STATEMENT 2017-05-01
170602000593 2017-06-02 CERTIFICATE OF CHANGE 2017-06-02
170530000774 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
170124002010 2017-01-24 BIENNIAL STATEMENT 2015-05-01
130614002062 2013-06-14 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6787517201 2020-04-28 0202 PPP ONE BATTERY PARK PLAZA, EIGHTEEN FL, NEW YORK, NY, 10004
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 790565
Loan Approval Amount (current) 790565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 61
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 794853.54
Forgiveness Paid Date 2020-11-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State