Search icon

LEROY PACKAGE STORE, INC.

Company Details

Name: LEROY PACKAGE STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1971 (54 years ago)
Entity Number: 306834
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 64 LEROY STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 LEROY STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
DOROTHY KOBRIN Chief Executive Officer 64 LEROY STREET, BINGHAMTON, NY, United States, 13905

Licenses

Number Type Date Last renew date End date Address Description
0100-22-217749 Alcohol sale 2022-09-09 2022-09-09 2025-09-30 64 LEROY STREET, BINGHAMTON, New York, 13905 Liquor Store

History

Start date End date Type Value
1992-11-03 1993-07-29 Address 64 LEROY STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1971-04-28 1993-07-29 Address 64 LEROY ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130426002313 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110426002319 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090323002758 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070412002311 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050510002776 2005-05-10 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
38922.00
Total Face Value Of Loan:
38922.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38922
Current Approval Amount:
38922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39312.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State