Search icon

LEBLANC DEPUTY MARSHAL, INC.

Company Details

Name: LEBLANC DEPUTY MARSHAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2007 (18 years ago)
Entity Number: 3520561
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 717 KIMBALL AVE, YONKERS, NY, United States, 10704
Principal Address: 717 KIMBALL AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A LEBLANC Chief Executive Officer 717 KIMBALL AVE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
RICHARD A LEBLANC DOS Process Agent 717 KIMBALL AVE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2011-06-17 2013-05-16 Address 717 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2011-06-17 2013-05-16 Address 717 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2009-05-01 2011-06-17 Address 717 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2009-05-01 2011-06-17 Address 717 KIMBALL AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2007-05-22 2009-05-01 Address SUITE 550, 585 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170525006245 2017-05-25 BIENNIAL STATEMENT 2017-05-01
150520006207 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130516006157 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110617002600 2011-06-17 BIENNIAL STATEMENT 2011-05-01
090501002710 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070522000012 2007-05-22 CERTIFICATE OF INCORPORATION 2007-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6958097408 2020-05-15 0202 PPP 717 KIMBALL AVENUE, YONKERS, NY, 10704
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14300
Loan Approval Amount (current) 14300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14419.88
Forgiveness Paid Date 2021-03-25
6690788408 2021-02-10 0202 PPS 717 Kimball Ave, Yonkers, NY, 10704-1534
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14355
Loan Approval Amount (current) 14355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-1534
Project Congressional District NY-16
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14429.72
Forgiveness Paid Date 2021-08-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State