Search icon

LEI-TI ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEI-TI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1971 (54 years ago)
Entity Number: 313065
ZIP code: 14020
County: Monroe
Place of Formation: New York
Address: 9979 FRANCIS RD, LEI-TI CAMPGROUND, BATAVIA, NY, United States, 14020
Principal Address: 9979 FRANCIS RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN E. HOLLWEDEL Chief Executive Officer 9979 FRANCIS ROAD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
LEI-TI ENTERPRISES, INC. DOS Process Agent 9979 FRANCIS RD, LEI-TI CAMPGROUND, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 9979 FRANCIS ROAD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 9979 FRANCIS ROAD, BATAVIA, NY, 14020, 9746, USA (Type of address: Chief Executive Officer)
2019-08-02 2025-03-27 Address 9979 FRANCIS RD, LEI-TI CAMPGROUND, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2001-08-02 2025-03-27 Address 9979 FRANCIS ROAD, BATAVIA, NY, 14020, 9746, USA (Type of address: Chief Executive Officer)
1995-04-10 2001-08-02 Address 9983 FRANCIS RD, BATAVIA, NY, 14020, 9746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327003550 2025-03-27 BIENNIAL STATEMENT 2025-03-27
190802060533 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150804006229 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130805006578 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110811002592 2011-08-11 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
48300.00
Total Face Value Of Loan:
48300.00
Date:
2011-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48300
Current Approval Amount:
48300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48792.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 345-0713
Add Date:
2020-12-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State