Search icon

LEE & ASSOCIATES HOLDINGS CORP.

Company Details

Name: LEE & ASSOCIATES HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1974 (51 years ago)
Entity Number: 337240
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES WACHT Chief Executive Officer 1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
LEE & ASSOCIATES HOLDINGS CORP. DOS Process Agent 1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-02-05 Address 600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-02-05 Address 1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-09-06 2024-02-05 Address 1211 AVENUE OF THE AMERICAS, SUITE 2903, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-03-15 2023-09-06 Address 845 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-06-03 2019-03-15 Address 600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003856 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230906000993 2023-09-06 BIENNIAL STATEMENT 2022-02-01
190315000016 2019-03-15 CERTIFICATE OF AMENDMENT 2019-03-15
140603002184 2014-06-03 BIENNIAL STATEMENT 2014-02-01
140124000141 2014-01-24 CERTIFICATE OF CHANGE 2014-01-24
120323002003 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100316002975 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080208002972 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060306003434 2006-03-06 BIENNIAL STATEMENT 2006-02-01
20050531010 2005-05-31 ASSUMED NAME CORP INITIAL FILING 2005-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9723108306 2021-01-31 0202 PPS 845 3rd Ave Fl 4, New York, NY, 10022-6647
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338282.5
Loan Approval Amount (current) 338282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-6647
Project Congressional District NY-12
Number of Employees 22
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265203.7
Forgiveness Paid Date 2022-05-26
1141657108 2020-04-09 0202 PPP 845 Third Avenue 4th Floor, NEW YORK, NY, 10022-6600
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338200
Loan Approval Amount (current) 338200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-6600
Project Congressional District NY-12
Number of Employees 22
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341065.31
Forgiveness Paid Date 2021-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State