Search icon

LEADFIELD COMMODITIES, INC.

Company Details

Name: LEADFIELD COMMODITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Entity Number: 2650214
ZIP code: 13782
County: Delaware
Place of Formation: New York
Address: 34714 State Hwy 10, Hamden, NY, United States, 13782
Principal Address: 34714 STATE HWY 10, HAMDEN, NY, United States, 13782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34714 State Hwy 10, Hamden, NY, United States, 13782

Chief Executive Officer

Name Role Address
ROBERT M BISHOP Chief Executive Officer 34714 STATE HWY 10, HAMDEN, NY, United States, 13782

History

Start date End date Type Value
2023-06-20 2023-06-20 Address 34714 STATE HWY 10, HAMDEN, NY, 13782, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 34714 STATE HWY 10, HAMDEN, NY, 13782, 1104, USA (Type of address: Chief Executive Officer)
2009-08-18 2023-06-20 Address 34714 STATE HWY 10, HAMDEN, NY, 13782, USA (Type of address: Chief Executive Officer)
2003-06-03 2009-08-18 Address 34714 STATE HWY 10, HAMDEN, NY, 13782, USA (Type of address: Chief Executive Officer)
2001-06-13 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-13 2023-06-20 Address 34714 STATE HIGHWAY 10, HAMDEN, NY, 13782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620003703 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210712001398 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190624060251 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170606006497 2017-06-06 BIENNIAL STATEMENT 2017-06-01
160407006292 2016-04-07 BIENNIAL STATEMENT 2015-06-01
130626002437 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110708002481 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090818002431 2009-08-18 BIENNIAL STATEMENT 2009-06-01
070703003105 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050823002290 2005-08-23 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234407309 2020-04-28 0248 PPP 34714 St Hwy 10, HAMDEN, NY, 13782
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16850
Loan Approval Amount (current) 16850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HAMDEN, DELAWARE, NY, 13782-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17028.66
Forgiveness Paid Date 2021-05-28
7828658903 2021-05-07 0248 PPS 34714 State Highway 10, Hamden, NY, 13782-1104
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25445
Loan Approval Amount (current) 25445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, DELAWARE, NY, 13782-1104
Project Congressional District NY-19
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25677.84
Forgiveness Paid Date 2022-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State