Search icon

LEIHBACHER MUSTICH, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEIHBACHER MUSTICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1971 (54 years ago)
Entity Number: 319837
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 540 COMMERCE ST., #8, THORNWOOD, NY, United States, 10594
Principal Address: 75 COOLEY ST, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MUSTICH Chief Executive Officer 75 COOLEY ST, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 COMMERCE ST., #8, THORNWOOD, NY, United States, 10594

Links between entities

Type:
Headquarter of
Company Number:
0693121
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0073075
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
132699514
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:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-06 2003-11-21 Address 36 BOULDEROL RD, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
2001-12-06 2017-12-15 Address 75 COOLEY ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1995-02-02 2001-12-06 Address 75 COOLEY STREET, PLESANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1995-02-02 2001-12-06 Address 1211 PARK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1995-02-02 2001-12-06 Address 75 COOLEY STREET, PLESANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171215000235 2017-12-15 CERTIFICATE OF CHANGE 2017-12-15
131224002317 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120124002332 2012-01-24 BIENNIAL STATEMENT 2011-12-01
091215002046 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071204002519 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
57242.00
Total Face Value Of Loan:
57242.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
57343.00
Total Face Value Of Loan:
57343.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57242
Current Approval Amount:
57242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57653.38
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57343
Current Approval Amount:
57343
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58007.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State