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 600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
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)
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 Address 600 MADISON AVE, 3RD FL, NEW YORK, NY, 10022, 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
338282.50
Total Face Value Of Loan:
338282.50
Date:
2020-04-11
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:
338200.00
Total Face Value Of Loan:
338200.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
338282.5
Current Approval Amount:
338282.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
265203.7
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338200
Current Approval Amount:
338200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341065.31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State