Search icon

LEADER SHEET METAL, INC.

Company Details

Name: LEADER SHEET METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2008 (17 years ago)
Entity Number: 3626742
ZIP code: 10454
County: Rockland
Place of Formation: New York
Activity Description: LEADER SHEET METAL INC, PROUD MEMBER OF SHEET METAL WORKERS LOCAL UNION NUMBER 28, SPECIALIZES IN PROVIDING SUPERIOR QUALITY, VALUE AND SERVICE TO THE RESIDENTIAL, COMMERCIAL/INDUSTRIAL CLIMATE CONTROL MARKET. WE PERFORM HEATING, VENTILATION AND AIR CONDITIONING SERVICE,REPAIRS, WHICH WILL GIVE YOU PEACE OF MIND.
Address: 759 EAST 132ND STREET, BRONX, NY, United States, 10454

Contact Details

Phone +1 347-271-4961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY DASHEVSKY DOS Process Agent 759 EAST 132ND STREET, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
JENNY DASHEVSKY Chief Executive Officer 759 EAST 132ND STREET, BRONXITY, NY, United States, 10454

History

Start date End date Type Value
2024-09-20 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-12 2012-03-20 Address 27 E. HERITAGE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2010-03-12 2012-03-20 Address 362 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
2010-03-12 2012-03-20 Address 362 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
2008-02-04 2010-03-12 Address 27 E HEERITAGE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140423002055 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120320002533 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100312002821 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080204000602 2008-02-04 CERTIFICATE OF INCORPORATION 2008-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342708781 0216000 2017-10-13 759 E 133RD ST., BRONX, NY, 10457
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-10-13
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2759947707 2020-05-01 0202 PPP 759 E 132ND ST, BRONX, NY, 10454
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 603107
Loan Approval Amount (current) 603107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 32
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 608689.09
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2204153 Intrastate Non-Hazmat 2015-08-10 15000 2014 3 5 Private(Property)
Legal Name LEADER SHEET METAL INC
DBA Name -
Physical Address 759 E132 ST, BRONX, NY, 10454, US
Mailing Address 759 E132 ST, BRONX, NY, 10454, US
Phone (347) 271-4961
Fax (347) 271-4962
E-mail LEADERSHEETMETAL1@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State