Search icon

LEADERSHIP TRAINING INC.

Company Details

Name: LEADERSHIP TRAINING INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Nov 1970 (54 years ago)
Entity Number: 298654
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 350 GREENWICH ST., HEMPSTEAD, NY, United States, 11550

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WJ2WN4MHCFN7 2024-08-21 50 CLINTON ST, STE 607, HEMPSTEAD, NY, 11550, 6319, USA 50 CLINTON STREET, SUITE 607, HEMPSTEAD, NY, 11550, 4282, USA

Business Information

Doing Business As LEADERSHIP TRAINING INSTITUTE
URL www.ltiny.org
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-08-24
Initial Registration Date 2006-02-28
Entity Start Date 1968-06-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190
Product and Service Codes G099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ASTER MEHRETEAB
Role CHIEF EXECUTIVE OFFICER
Address 50 CLINTON STREET SUITE 607, HEMPSTEAD, NY, 11550, USA
Government Business
Title PRIMARY POC
Name ASTER MEHRETEAB
Role CEO
Address 50 CLINTON STREET SUITE 607, HEMPSTEAD, NY, 11550, USA
Title ALTERNATE POC
Name ASTER MEHRETEAB
Address 50 CLINTON STREET SUITE 607, HEMPSTEAD, NY, 11550, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4BLQ2 Active Non-Manufacturer 2006-03-01 2024-06-26 2029-06-26 2025-06-24

Contact Information

POC ASTER MEHRETEAB
Phone +1 516-483-3400
Fax +1 516-483-3402
Address 50 CLINTON ST, HEMPSTEAD, NY, 11550 6319, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 GREENWICH ST., HEMPSTEAD, NY, United States, 11550

Agent

Name Role Address
LEADERSHIP TRAINING INC. Agent 76 WELLINGTON ST., HEMPSTEAD, NY

History

Start date End date Type Value
1979-02-07 1985-05-24 Address 75 WELLINGTON ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141010053 2014-10-10 ASSUMED NAME CORP INITIAL FILING 2014-10-10
B230260-6 1985-05-24 CERTIFICATE OF AMENDMENT 1985-05-24
A550699-7 1979-02-07 CERTIFICATE OF AMENDMENT 1979-02-07
870796-7 1970-11-20 CERTIFICATE OF INCORPORATION 1970-11-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2011CYBX0001 Department of Justice 16.812 - SECOND CHANCE ACT PRISONER REENTRY INITIATIVE 2011-10-01 2014-09-30 LONG ISLAND SECOND CHANCE MENTORING PROGRAM
Recipient LEADERSHIP TRAINING INC
Recipient Name Raw LEADERSHIP TRAINING INC. DBA LEADERSHIP TRAI
Recipient UEI WJ2WN4MHCFN7
Recipient DUNS 060345683
Recipient Address 50 CLINTON STREET, SUITE 607, HEMPSTEAD, NASSAU, NEW YORK, 11550-3713, UNITED STATES
Obligated Amount 609289.00
Non-Federal Funding 204729.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90CV0586 Department of Health and Human Services 93.616 - MENTORING CHILDREN OF PRISONERS 2010-09-30 2013-09-29 LONG ISLAND MENTORING CHILDREN OF PRISONERS (LIMCP)
Recipient LEADERSHIP TRAINING INC
Recipient Name Raw LEADERSHIP TRAINING INSTITUTE
Recipient UEI WJ2WN4MHCFN7
Recipient DUNS 060345683
Recipient Address 50 CLINTON STREET SUITE 607, HEMPSTEAD, NASSAU, NEW YORK, 11550-4282, UNITED STATES
Obligated Amount 454958.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
YF169510760A36 Department of Labor 17.261 - WIA PILOTS, DEMONSTRATIONS, AND RESEARCH PROJECTS 2007-12-01 2009-05-31 YOUTH - YOUNG OFFENDER
Recipient LEADERSHIP TRAINING INC
Recipient Name Raw LEADERSHIP TRAINING, INC.
Recipient UEI WJ2WN4MHCFN7
Recipient DUNS 060345683
Recipient Address 50 CLINTON STREET, SUITE 607, HEMPSTEAD, NASSAU, NEW YORK, 11550
Obligated Amount 874849.85
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90CV0398 Department of Health and Human Services 93.616 - MENTORING CHILDREN OF PRISONERS 2007-09-30 2010-09-29 MENTORING CHILDREN OF PRISONERS
Recipient LEADERSHIP TRAINING INC
Recipient Name Raw LEADERSHIP TRAINING INSTITUTE
Recipient UEI WJ2WN4MHCFN7
Recipient DUNS 060345683
Recipient Address 50 CLINTON STREET, SUITE 607, HEMPSTEAD, NASSAU, NEW YORK, 11550-4282, UNITED STATES
Obligated Amount 546914.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90IC0024 Department of Health and Human Services 93.009 - COMPASSION CAPITAL FUND 2006-09-30 2009-09-29 COMMUNITIES EMPOWERING YOUTH PROGRAM (CEY)
Recipient LEADERSHIP TRAINING INC
Recipient Name Raw LEADERSHIP TRAINING INSTITUTE
Recipient UEI WJ2WN4MHCFN7
Recipient DUNS 060345683
Recipient Address 50 CLINTON STREET, SUITE 607, HEMPSTEAD, NASSAU, NEW YORK, 11550
Obligated Amount 225000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6044918601 2021-03-20 0235 PPS 50 Clinton St Ste 607, Hempstead, NY, 11550-4282
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134245
Loan Approval Amount (current) 134245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-4282
Project Congressional District NY-04
Number of Employees 16
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135124.03
Forgiveness Paid Date 2021-11-17
5760737704 2020-05-01 0235 PPP 50 CLINTON ST STE 607, HEMPSTEAD, NY, 11550-4282
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134242
Loan Approval Amount (current) 134242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HEMPSTEAD, NASSAU, NY, 11550-4282
Project Congressional District NY-04
Number of Employees 15
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135275.48
Forgiveness Paid Date 2021-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State