Search icon

LEASON ELLIS, LLP

Company Details

Name: LEASON ELLIS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3653259
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: ONE BARKER AVE, 5TH FL, WHITE PLAINS, NY, United States, 10601

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KZICF2JRF6XU46 3653259 US-NY GENERAL ACTIVE No data

Addresses

Legal 81 Main Street, Suite 100, White Plains, US-NY, US, 10601
Headquarters 81 Main Street, Suite 100, White Plains, US-NY, US, 10601

Registration details

Registration Date 2013-05-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3653259

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEASON ELLIS, LLP 401(K) P/S PLAN 2023 262324626 2024-06-13 LEASON ELLIS 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9148219071
Plan sponsor’s address ONE BARKER AVE, FIFTH FL., WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing EDWARRD ELLIS
LEASON ELLIS, LLP 401(K) P/S PLAN 2022 262324626 2023-05-26 LEASON ELLIS 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9148219071
Plan sponsor’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 262324626
Plan administrator’s name LEASON ELLIS
Plan administrator’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601
Administrator’s telephone number 9148219071

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing EDWARD ELLIS
LEASON ELLIS, LLP 401(K) P/S PLAN 2021 262324626 2022-06-30 LEASON ELLIS 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9148219071
Plan sponsor’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 262324626
Plan administrator’s name LEASON ELLIS
Plan administrator’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601
Administrator’s telephone number 9148219071

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing EDWARD ELLIS
LEASON ELLIS, LLP 401(K) P/S PLAN 2020 262324626 2021-06-16 LEASON ELLIS 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9148219071
Plan sponsor’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 262324626
Plan administrator’s name LEASON ELLIS
Plan administrator’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601
Administrator’s telephone number 9148219071

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing EDWARD ELLIS
LEASON ELLIS, LLP 401(K) P/S PLAN 2019 262324626 2020-05-17 LEASON ELLIS 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9148219071
Plan sponsor’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 262324626
Plan administrator’s name LEASON ELLIS
Plan administrator’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601
Administrator’s telephone number 9148219071

Signature of

Role Plan administrator
Date 2020-05-17
Name of individual signing EDWARD ELLIS
LEASON ELLIS, LLP 401(K) P/S PLAN 2018 262324626 2019-05-28 LEASON ELLIS 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9148219071
Plan sponsor’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 262324626
Plan administrator’s name LEASON ELLIS
Plan administrator’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601
Administrator’s telephone number 9148219071

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing EDWARD ELLIS
LEASON ELLIS, LLP 401(K) P/S PLAN 2017 262324626 2018-06-17 LEASON ELLIS 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9148219071
Plan sponsor’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 262324626
Plan administrator’s name LEASON ELLIS
Plan administrator’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601
Administrator’s telephone number 9148219071

Signature of

Role Plan administrator
Date 2018-06-17
Name of individual signing EDWARD ELLIS
LEASON ELLIS, LLP 401(K) P/S PLAN 2016 262324626 2017-06-10 LEASON ELLIS 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9148219071
Plan sponsor’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 262324626
Plan administrator’s name LEASON ELLIS
Plan administrator’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601
Administrator’s telephone number 9148219071

Signature of

Role Plan administrator
Date 2017-06-10
Name of individual signing EDWARD ELLIS
LEASON ELLIS, LLP 401(K) P/S PLAN 2015 262324626 2016-05-24 LEASON ELLIS 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9148219071
Plan sponsor’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 262324626
Plan administrator’s name LEASON ELLIS
Plan administrator’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601
Administrator’s telephone number 9148219071

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing EDWARD ELLIS
LEASON ELLIS, LLP 401(K) P/S PLAN 2014 262324626 2015-06-09 LEASON ELLIS 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541110
Sponsor’s telephone number 9148219071
Plan sponsor’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601

Plan administrator’s name and address

Administrator’s EIN 262324626
Plan administrator’s name LEASON ELLIS
Plan administrator’s address ONE BARKER AVENUE, FIFTH FL., WHITE PLAINS, NY, 10601
Administrator’s telephone number 9148219071

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing EDWARD ELLIS

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE BARKER AVE, 5TH FL, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2014-01-08 2024-05-23 Address ONE BARKER AVE, 5TH FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-04-02 2014-01-08 Address 81 MAIN STREET, SUITE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523002946 2024-05-23 FIVE YEAR STATEMENT 2024-05-23
180309002004 2018-03-09 FIVE YEAR STATEMENT 2018-04-01
140115000321 2014-01-15 CERTIFICATE OF CONSENT 2014-01-15
140108002073 2014-01-08 FIVE YEAR STATEMENT 2013-04-01
RV-2140314 2013-11-20 REVOCATION OF REGISTRATION 2013-11-20
080714000562 2008-07-14 CERTIFICATE OF PUBLICATION 2008-07-14
080402000758 2008-04-02 NOTICE OF REGISTRATION 2008-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4842037204 2020-04-27 0202 PPP 1 BARKER AVE, WHITE PLAINS, NY, 10601-1517
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1322400
Loan Approval Amount (current) 1322400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10601-1517
Project Congressional District NY-16
Number of Employees 78
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1335261.7
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302880 Trademark 2013-04-30 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2013-04-30
Termination Date 2014-10-27
Date Issue Joined 2014-07-28
Pretrial Conference Date 2014-10-09
Section 1125
Status Terminated

Parties

Name LEASON ELLIS, LLP
Role Plaintiff
Name PATENT & TRADEMARK AGEN,
Role Defendant
1705185 Trademark 2017-07-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-07-10
Termination Date 2017-10-24
Section 1051
Status Terminated

Parties

Name LEASON ELLIS, LLP
Role Plaintiff
Name PATENT & TRADEMARK ASSOCIATION
Role Defendant
1200620 Trademark 2012-01-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 7
Filing Date 2012-01-25
Termination Date 2012-06-14
Date Issue Joined 2012-05-18
Section 1125
Status Terminated

Parties

Name LEASON ELLIS, LLP
Role Plaintiff
Name USA TRADEMARK ENTERPRIS,
Role Defendant
1700059 Other Contract Actions 2017-01-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-01-04
Termination Date 2017-04-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name LEASON ELLIS, LLP
Role Plaintiff
Name KITTRICH CORPORATION
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State