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

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

Links between entities

Type:
Headquarter of
Company Number:
3152699
State:
CONNECTICUT

Licenses

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

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1569 UNION ST., BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 1569 UNION STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

Filings

Filing Number Date Filed Type Effective Date
250501048869 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
145805.00
Total Face Value Of Loan:
145805.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
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:
135400.00
Total Face Value Of Loan:
135400.00
Date:
2020-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
580000.00
Total Face Value Of Loan:
580000.00
Date:
2015-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145805
Current Approval Amount:
145805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147206.35
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135400
Current Approval Amount:
135400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
136323.69

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-06-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State