Search icon

LEATHER STORE INC.

Company Details

Name: LEATHER STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2006 (19 years ago)
Entity Number: 3413681
ZIP code: 11379
County: Kings
Place of Formation: New York
Address: 67-59 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMEENA MISBAH Chief Executive Officer 67-59 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
AMEENA MISBAH DOS Process Agent 67-59 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 67-59 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2025-02-27 2025-02-27 Address 89-64 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-02-27 Address 89-64 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 67-59 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 89-64 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2025-02-27 Address 67-59 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-02-27 Address 67-59 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2010-11-12 2023-11-10 Address 89-64 165 STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2010-11-12 2023-11-10 Address 89-64 165TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250227001267 2025-02-27 BIENNIAL STATEMENT 2025-02-27
231110002613 2023-11-10 BIENNIAL STATEMENT 2022-09-01
211102003742 2021-11-02 BIENNIAL STATEMENT 2021-11-02
101112002613 2010-11-12 BIENNIAL STATEMENT 2010-09-01
060918000588 2006-09-18 CERTIFICATE OF INCORPORATION 2006-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-10 No data 6759 METROPOLITAN AVE, Queens, MIDDLE VILLAGE, NY, 11379 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3253759 OL VIO INVOICED 2020-11-05 1000 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-10 Pleaded Business reopened but is not in compliance with NYS DOH guidance as required by Mayor Exec. Order. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829758003 2020-06-26 0202 PPP 67-59 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6262.52
Forgiveness Paid Date 2021-06-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State