Search icon

ADAM LEITMAN BAILEY, P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
134176600
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

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 2024-02-01 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
790565.00
Total Face Value Of Loan:
790565.00

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$790,565
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$790,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$794,853.54
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $790,565

Court Cases

Court Case Summary

Filing Date:
2025-02-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
SADOWSKI
Party Role:
Plaintiff
Party Name:
ADAM LEITMAN BAILEY, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-10-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
TOUHEY
Party Role:
Plaintiff
Party Name:
ADAM LEITMAN BAILEY, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ADAM LEITMAN BAILEY, P.C.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State