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

Links between entities

Type Company Name Company Number State
Headquarter of LES HOWARD ENTERPRISES INC., FLORIDA F20000002924 FLORIDA

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

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
120814002602 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100811003279 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080731002966 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060807002938 2006-08-07 BIENNIAL STATEMENT 2006-08-01
020829000578 2002-08-29 CERTIFICATE OF INCORPORATION 2002-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6901487700 2020-05-01 0235 PPP 26 CHESTNUT LANE, WOODBURY, NY, 11797
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 561312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25355.28
Forgiveness Paid Date 2021-02-16
2626258301 2021-01-21 0235 PPS 26 Chestnut Ln, Woodbury, NY, 11797-1911
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25200
Loan Approval Amount (current) 25200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1911
Project Congressional District NY-03
Number of Employees 2
NAICS code 561312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25358.9
Forgiveness Paid Date 2021-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State