Search icon

LEIHBACHER MUSTICH, INC.

Headquarter

Company Details

Name: LEIHBACHER MUSTICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1971 (53 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

Links between entities

Type Company Name Company Number State
Headquarter of LEIHBACHER MUSTICH, INC., CONNECTICUT 0693121 CONNECTICUT
Headquarter of LEIHBACHER MUSTICH, INC., CONNECTICUT 0073075 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEIHBACHER MUSTICH, INC. 401K PROFIT SHARING PLAN 2023 132699514 2024-09-24 LEIHBACHER MUSTICH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524290
Sponsor’s telephone number 9147471001
Plan sponsor’s address 540 COMMERCE ST. #8, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing PETER MUSTICH
Valid signature Filed with authorized/valid electronic signature
LEIHBACHER MUSTICH, INC. 401K PROFIT SHARING PLAN 2022 132699514 2023-10-03 LEIHBACHER MUSTICH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524290
Sponsor’s telephone number 9147471001
Plan sponsor’s address 540 COMMERCE ST. #8, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing PETER MUSTICH
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing PETER MUSTICH
LEIHBACHER MUSTICH, INC. 401K PROFIT SHARING PLAN 2021 132699514 2022-10-06 LEIHBACHER MUSTICH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524290
Sponsor’s telephone number 9147471001
Plan sponsor’s address 540 COMMERCE ST. #8, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing PETER MUSTICH
LEIHBACHER MUSTICH, INC. 401K PROFIT SHARING PLAN 2020 132699514 2021-06-03 LEIHBACHER MUSTICH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524290
Sponsor’s telephone number 9147471001
Plan sponsor’s address 540 COMMERCE ST. #8, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing PETER MUSTICH
LEIHBACHER MUSTICH, INC. 401K PROFIT SHARING PLAN 2019 132699514 2020-06-12 LEIHBACHER MUSTICH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524290
Sponsor’s telephone number 9147471001
Plan sponsor’s address 540 COMMERCE ST. #8, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing PETER MUSTICH
LEIHBACHER MUSTICH, INC. 401K PROFIT SHARING PLAN 2018 132699514 2019-09-26 LEIHBACHER MUSTICH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524290
Sponsor’s telephone number 9147471001
Plan sponsor’s address 540 COMMERCE ST. #8, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing PETER MUSTICH
LEIHBACHER MUSTICH, INC. 401K PROFIT SHARING PLAN 2017 132699514 2018-07-24 LEIHBACHER MUSTICH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524290
Sponsor’s telephone number 9147471001
Plan sponsor’s address 540 COMMERCE ST. #8, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing PETER MUSTICH
LEIHBACHER MUSTICH, INC. 401K PROFIT SHARING PLAN 2016 132699514 2017-07-19 LEIHBACHER MUSTICH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524290
Sponsor’s telephone number 9147471001
Plan sponsor’s address 540 COMMERCE ST. #8, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing PETER MUSTICH
LEIHBACHER MUSTICH, INC. 401K PROFIT SHARING PLAN 2015 132699514 2016-10-10 LEIHBACHER MUSTICH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524290
Sponsor’s telephone number 9147471001
Plan sponsor’s address 540 COMMERCE ST. #8, THORNWOOD, NY, 10594

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing PETER MUSTICH
LEIHBACHER MUSTICH, INC. 401K PROFIT SHARING PLAN 2014 132699514 2015-07-28 LEIHBACHER MUSTICH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 524290
Sponsor’s telephone number 9147471001
Plan sponsor’s address 75 COOLEY STREET, SUITE 6, PLEASANTVILLE, NY, 10570

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing PETER MUSTICH

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

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)
1971-12-20 1995-02-02 Address 437 WARD AVE., MAMRONECK, NY, 10543, 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
20061213043 2006-12-13 ASSUMED NAME LLC INITIAL FILING 2006-12-13
060125002906 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031121002431 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011206002681 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000106002130 2000-01-06 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8498998509 2021-03-10 0202 PPS 540 Commerce St Ste 8, Thornwood, NY, 10594-1354
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57242
Loan Approval Amount (current) 57242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1354
Project Congressional District NY-17
Number of Employees 3
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57653.38
Forgiveness Paid Date 2021-12-01
6928677306 2020-04-30 0202 PPP 540 Commerce St Ste 8, THORNWOOD, NY, 10594
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57343
Loan Approval Amount (current) 57343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58007.99
Forgiveness Paid Date 2021-07-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State