Search icon

LEONE TIMING AND RESULTS SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEONE TIMING AND RESULTS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2003 (22 years ago)
Entity Number: 2877113
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 414 W. TAYLOR ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAT LEONE Chief Executive Officer 414 W. TAYLOR ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
PAT LEONE DOS Process Agent 414 W. TAYLOR ST, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
593769298
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-01 2021-03-24 Address 112 PICKARD DR EAST, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2017-03-01 2021-03-24 Address 112 PICKARD DR EAST, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2013-03-07 2017-03-01 Address PO BOX 133, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)
2005-04-27 2017-03-01 Address 8542 LAKESHORE RD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2005-04-27 2017-03-01 Address 8542 LAKESHORE RD, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210324060387 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190306060707 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006633 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130307007603 2013-03-07 BIENNIAL STATEMENT 2013-03-01
090226002981 2009-02-26 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
109005.00
Total Face Value Of Loan:
109005.00
Date:
2020-04-15
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:
109005.00
Total Face Value Of Loan:
109005.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$109,005
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,005
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,826.27
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $94,220
Utilities: $1,000
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $5710
Debt Interest: $75
Jobs Reported:
11
Initial Approval Amount:
$109,005
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,005
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$109,542.56
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $109,003
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-01-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State