Search icon

LES HOWARD ENTERPRISES INC.

Headquarter

Company Details

Name: LES HOWARD ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2002 (23 years ago)
Date of dissolution: 08 Dec 2020
Entity Number: 2806539
ZIP code: 11214
County: Nassau
Place of Formation: New York
Address: 2340 86TH ST., BROOKLYN, NY, United States, 11214
Principal Address: 5629 NW 39TH AVE, BOCA RATON, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ABRAMOWITZ & COHEN CPA DOS Process Agent 2340 86TH ST., BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
LESTER H KLEIN Chief Executive Officer 5629 NW 39TH AVE, BOCA RATON, FL, United States, 33496

Links between entities

Type:
Headquarter of
Company Number:
F20000002924
State:
FLORIDA

History

Start date End date Type Value
2006-08-07 2020-08-05 Address 26 CHESTNUT LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2002-08-29 2020-08-05 Address 2340 86TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208000382 2020-12-08 CERTIFICATE OF DISSOLUTION 2020-12-08
200805060575 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180801006652 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006475 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140818006295 2014-08-18 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
25200.00
Total Face Value Of Loan:
25200.00
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:
25200.00
Total Face Value Of Loan:
25200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25355.28
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25200
Current Approval Amount:
25200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25358.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State