Search icon

LEPORE'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEPORE'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3003390
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 11 CANNING ST, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC LEPORE Chief Executive Officer 11 CANNING ST, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
LEPORE'S, INC. DOS Process Agent 11 CANNING ST, HILTON, NY, United States, 14468

History

Start date End date Type Value
2008-01-07 2020-01-02 Address 11 CANNING STREET, HILTON, NY, 14468, USA (Type of address: Service of Process)
2004-01-22 2008-01-07 Address 38 JAMES CIRCLE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060964 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006211 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160505006002 2016-05-05 BIENNIAL STATEMENT 2016-01-01
140218002271 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120208002034 2012-02-08 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
54945.00
Total Face Value Of Loan:
54945.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54945
Current Approval Amount:
54945
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
55340.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State