Search icon

LEADER ABSTRACT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEADER ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2004 (21 years ago)
Entity Number: 3107155
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 36-36 Main Street, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEADER ABSTRACT INC. DOS Process Agent 36-36 Main Street, Flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
MIU YUEN CHONG Chief Executive Officer 36-36 MAIN STREET, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
201756046
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 87 BOWERY, SUITE 400, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 36-36 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2022-01-08 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-13 2025-02-03 Address 87 BOWERY, SUITE 400, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-09-13 2025-02-03 Address 87 BOWERY, SUITE 400, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203002615 2025-02-03 BIENNIAL STATEMENT 2025-02-03
220922000783 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200929060495 2020-09-29 BIENNIAL STATEMENT 2020-09-01
180913006277 2018-09-13 BIENNIAL STATEMENT 2018-09-01
170627006302 2017-06-27 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
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:
-10200.00
Total Face Value Of Loan:
31000.00
Date:
2020-04-07
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:
41200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$41,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,440.79
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $31,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State