Search icon

LEEDING BUILDERS GROUP LLC

Company Details

Name: LEEDING BUILDERS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2009 (16 years ago)
Entity Number: 3793472
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 33 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
LEEDING BUILDERS GROUP LLC DOS Process Agent 33 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
264599044
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M012025122B10 2025-05-02 2025-05-24 INSTALL FENCE - PROTECTED FULTON STREET, MANHATTAN, FROM STREET BROADWAY TO STREET NASSAU STREET
M022025119B14 2025-04-29 2025-07-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FULTON STREET, MANHATTAN, FROM STREET BROADWAY TO STREET NASSAU STREET
M022025119B16 2025-04-29 2025-07-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FULTON STREET, MANHATTAN, FROM STREET BROADWAY TO STREET NASSAU STREET
M022025093A77 2025-04-03 2025-06-30 PLACE MATERIAL ON STREET EAST 88 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012025093A75 2025-04-03 2025-06-30 OPEN SIDEWALK TO INSTALL FOUNDATION 2 AVENUE, MANHATTAN, FROM STREET EAST 87 STREET TO STREET EAST 88 STREET

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 33 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-04-03 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-02 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043384 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001610 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210420060288 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190402060919 2019-04-02 BIENNIAL STATEMENT 2019-04-01
SR-51930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2012-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-20
Type:
Prog Other
Address:
35-15 19TH AVE, ASTORIA, NY, 11105
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-20
Type:
Complaint
Address:
35-15 19TH AVENUE, ASTORIA, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-10-17
Type:
Complaint
Address:
653 UNION STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-26
Type:
Prog Other
Address:
35-15 19TH AVENUE, ASTORIA, NY, 11105
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-02-01
Type:
Planned
Address:
204 4TH AVENUE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Date of last update: 27 Mar 2025

Sources: New York Secretary of State