Search icon

LEADING TECHNOLOGIES GROUP INC.

Company Details

Name: LEADING TECHNOLOGIES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2006 (19 years ago)
Entity Number: 3308290
ZIP code: 11356
County: Nassau
Place of Formation: New York
Address: 2020 129TH STREET, SUITE 1050, COLLEGE POINT, NY, United States, 11356
Principal Address: 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2020 129TH STREET, SUITE 1050, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
CARLOS NG Chief Executive Officer 1979 MARCUS AVE, STE 210, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2010-04-28 2019-01-08 Address 1979 MARCUS AVE, SUITE 210, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2008-02-27 2010-04-28 Address 33-70 PRINCE ST, SUITE CA-30, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-01-19 2008-02-27 Address 1979 MARCUS AVE. SUITE 210, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108000829 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
120228002566 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100428002763 2010-04-28 BIENNIAL STATEMENT 2010-01-01
080227002968 2008-02-27 BIENNIAL STATEMENT 2008-01-01
060119001162 2006-01-19 CERTIFICATE OF INCORPORATION 2006-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6455607404 2020-05-14 0202 PPP 2020 129th St STE 1050, College Point, NY, 11356
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8824.79
Forgiveness Paid Date 2021-03-29
5403278804 2021-04-17 0202 PPS 2020 129th St Ste 1050, College Point, NY, 11356-2726
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2726
Project Congressional District NY-14
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8771.34
Forgiveness Paid Date 2021-07-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State