Search icon

LEADFIELD COMMODITIES, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
25445.00
Total Face Value Of Loan:
25445.00
Date:
2020-05-03
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:
16850.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
16850.00
Total Face Value Of Loan:
16850.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16850
Current Approval Amount:
16850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17028.66
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25445
Current Approval Amount:
25445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25677.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State