Search icon

LEASING DIRECT INC.

Headquarter

Company Details

Name: LEASING DIRECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2003 (22 years ago)
Entity Number: 2909360
ZIP code: 10901
County: Kings
Place of Formation: New York
Address: 99 Washington Avenue, Suffern, NY, United States, 10901

Contact Details

Phone +1 718-493-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LEASING DIRECT INC., CONNECTICUT 3152699 CONNECTICUT

DOS Process Agent

Name Role Address
LEASING DIRECT INC. DOS Process Agent 99 Washington Avenue, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
AVROHOM ZUNTZ Chief Executive Officer 1569 UNION STREET, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
2002573-DCA Inactive Business 2014-01-14 2021-07-31

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 1569 UNION ST., BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-10-30 Address 1569 UNION STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-10-30 Address 160 EMPIRE BLVD., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2020-03-05 2021-05-10 Address 160 EMPIRE BLVD., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2020-03-05 2023-10-30 Address 1569 UNION ST., BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2005-12-20 2020-03-05 Address 365 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2005-12-20 2020-03-05 Address 365 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2005-12-20 2020-03-05 Address 365 KINGSTON AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2003-05-21 2005-12-20 Address 852 EASTERN PARKWAY, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030019590 2023-10-30 BIENNIAL STATEMENT 2023-05-01
210510060236 2021-05-10 BIENNIAL STATEMENT 2021-05-01
200305061198 2020-03-05 BIENNIAL STATEMENT 2019-05-01
051220002429 2005-12-20 BIENNIAL STATEMENT 2005-05-01
030521000184 2003-05-21 CERTIFICATE OF INCORPORATION 2003-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-22 No data 160 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-03 No data 160 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 160 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-22 No data 160 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-18 No data 160 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-24 No data 160 EMPIRE BLVD, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3034641 RENEWAL INVOICED 2019-05-13 600 Secondhand Dealer Auto License Renewal Fee
2655939 LL VIO INVOICED 2017-08-15 1000 LL - License Violation
2650443 RENEWAL INVOICED 2017-08-02 600 Secondhand Dealer Auto License Renewal Fee
2615875 LL VIO CREDITED 2017-05-24 1000 LL - License Violation
2588407 LL VIO CREDITED 2017-04-11 500 LL - License Violation
2455397 LL VIO INVOICED 2016-09-26 500 LL - License Violation
2354645 LL VIO CREDITED 2016-05-27 500 LL - License Violation
2098528 RENEWAL INVOICED 2015-06-08 600 Secondhand Dealer Auto License Renewal Fee
1525012 FINGERPRINT CREDITED 2013-12-05 75 Fingerprint Fee
1523970 FINGERPRINT CREDITED 2013-12-04 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-22 Default Decision PRINTED MATTER DID NOT CONTAIN THE DCA LICENSE NUMBER, OR THE LICENSE NUMBER WAS NOT CLEARLY IDENTIFIED AS A DCA LICENSE NUMBER 1 No data 1 No data
2017-03-22 Default Decision NO ''IMPORTANT NOTICE TO BUYER'' PROVISION 1 No data 1 No data
2016-05-18 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2016-05-18 Pleaded FAILED TO KEEP RECORDS ON THE REMOVAL OF VEHICLES FROM PREMISES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7265688308 2021-01-28 0202 PPS 160 Empire Blvd, Brooklyn, NY, 11225-3401
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145805
Loan Approval Amount (current) 145805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123130
Servicing Lender Name MVB Bank, Inc.
Servicing Lender Address 301 Virginia Ave, FAIRMONT, WV, 26554-2777
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-3401
Project Congressional District NY-09
Number of Employees 15
NAICS code 532112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123130
Originating Lender Name MVB Bank, Inc.
Originating Lender Address FAIRMONT, WV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147206.35
Forgiveness Paid Date 2022-01-21
1567817301 2020-04-28 0202 PPP 160 Empire Blvd, BROOKLYN, NY, 11225
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135400
Loan Approval Amount (current) 135400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11225-0001
Project Congressional District NY-09
Number of Employees 16
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136323.69
Forgiveness Paid Date 2021-01-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4249567 Interstate 2024-06-04 - - 1 2 Private(Property)
Legal Name LEASING DIRECT INC
DBA Name -
Physical Address 160 EMPIRE BLVD , BROOKLYN, NY, 11225-3401, US
Mailing Address 160 EMPIRE BLVD , BROOKLYN, NY, 11225-3401, US
Phone (718) 493-0600
Fax -
E-mail ABE@LEASINGDIRECTNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State