Search icon

JOSEPH A. LECCE P.E., P.C.

Company Details

Name: JOSEPH A. LECCE P.E., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Oct 2007 (17 years ago)
Entity Number: 3585425
ZIP code: 10607
County: Westchester
Place of Formation: New York
Address: 297 BEDFORD ROAD, SUITE 211, WHITE PLAINS, NY, United States, 10607
Principal Address: 547 BEDFORD RD, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A LECCE Chief Executive Officer 547 BEDFORD RD, MT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
JOSEPH A. LECCE P.E., P.C. DOS Process Agent 297 BEDFORD ROAD, SUITE 211, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2014-11-14 2019-10-02 Address 297 KNOLLWOOD ROAD, SUITE 211, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2007-10-26 2014-11-14 Address 547 BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002060421 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171016006129 2017-10-16 BIENNIAL STATEMENT 2017-10-01
151001006728 2015-10-01 BIENNIAL STATEMENT 2015-10-01
141114000530 2014-11-14 CERTIFICATE OF CHANGE 2014-11-14
131112002175 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111109002963 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091001002288 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071026000131 2007-10-26 CERTIFICATE OF INCORPORATION 2007-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442767210 2020-04-28 0202 PPP 547 Bedford Road, MOUNT KISCO, NY, 10549
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48400
Loan Approval Amount (current) 48400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48876.04
Forgiveness Paid Date 2021-04-29
6849168609 2021-03-23 0202 PPS 297 Knollwood Rd Ste 211, White Plains, NY, 10607-1822
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63749
Loan Approval Amount (current) 63749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1822
Project Congressional District NY-16
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64086.08
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State