Search icon

LAW OFFICE OF NICHOLAS LEO, JR., P.C.

Company Details

Name: LAW OFFICE OF NICHOLAS LEO, JR., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Apr 2004 (21 years ago)
Entity Number: 3039057
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 111 LOCKWOOD AVENUE, 1ST FLOOR, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF NICHOLAS LEO, JR., P.C. DOS Process Agent 111 LOCKWOOD AVENUE, 1ST FLOOR, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
NICHOLAS LEO JR Chief Executive Officer 111 LOCKWOOD AVENUE, 1ST FLOOR, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2008-12-09 2018-04-03 Address 111 LOCKWOOD AVENUE, 1ST FLOOR, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2006-04-21 2008-11-05 Address 984 N BROADWAY, STE 419, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2006-04-21 2008-11-05 Address 984 N BROADWAY, STE 419, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2004-04-12 2008-12-09 Address 984 NORTH BROADWAY SUITE 419, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060662 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180403007246 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007475 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006472 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120531002613 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100419003085 2010-04-19 BIENNIAL STATEMENT 2010-04-01
081209000919 2008-12-09 CERTIFICATE OF CHANGE 2008-12-09
081105002928 2008-11-05 AMENDMENT TO BIENNIAL STATEMENT 2008-04-01
080401002880 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060421002816 2006-04-21 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5535977209 2020-04-27 0202 PPP 111 Lockwood Ave, Yonkers, NY, 10701
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State