Search icon

LEADER ELECTRIC CO., INC.

Company Details

Name: LEADER ELECTRIC CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359773
ZIP code: 10024
County: Kings
Place of Formation: New York
Address: 2218 BROADWAY, SUITE #244, NEW YORK, NY, United States, 10024
Principal Address: 410 WEST 127TH STREET, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRAVIS FAIREY Chief Executive Officer 410 WEST 127TH STREET, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2218 BROADWAY, SUITE #244, NEW YORK, NY, United States, 10024

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-11-23 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-11 2020-08-31 Address 410 WEST 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2008-05-30 2018-10-19 Address 410 WEST 127TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2006-05-09 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-09 2014-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-05-09 2014-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200831000317 2020-08-31 CERTIFICATE OF CHANGE 2020-08-31
200504062087 2020-05-04 BIENNIAL STATEMENT 2020-05-01
181019006033 2018-10-19 BIENNIAL STATEMENT 2018-05-01
170508006268 2017-05-08 BIENNIAL STATEMENT 2016-05-01
140507007048 2014-05-07 BIENNIAL STATEMENT 2014-05-01
140416000360 2014-04-16 CERTIFICATE OF CHANGE 2014-04-16
140311006347 2014-03-11 BIENNIAL STATEMENT 2012-05-01
100518002826 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080530002261 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060526000831 2006-05-26 CERTIFICATE OF AMENDMENT 2006-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342548161 0215000 2017-08-08 33 PECK SLIP, NEW YORK, NY, 10038
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-09
Emphasis L: LOCALTARG
Case Closed 2017-08-09

Related Activity

Type Inspection
Activity Nr 1254749
Safety Yes
Type Inspection
Activity Nr 1253169
Safety Yes
Type Inspection
Activity Nr 1253182
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2656409001 2021-05-18 0202 PPS 410 W 127th St, New York, NY, 10027-2539
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541607.5
Loan Approval Amount (current) 541607.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530385
Servicing Lender Name Harlem Entrepreneur Fund
Servicing Lender Address 361 W. 125th Street, New York, NY, 10027
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-2539
Project Congressional District NY-13
Number of Employees 40
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 530385
Originating Lender Name Harlem Entrepreneur Fund
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 545450.69
Forgiveness Paid Date 2022-02-07
2469867306 2020-04-29 0202 PPP FRNT 1 410 W 127TH ST, NEW YORK, NY, 10027
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 541963.47
Loan Approval Amount (current) 541963.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10027-0001
Project Congressional District NY-13
Number of Employees 27
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 546967.35
Forgiveness Paid Date 2021-05-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State