Search icon

LESLIE J. GARFIELD & CO. INC.

Company Details

Name: LESLIE J. GARFIELD & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1975 (50 years ago)
Entity Number: 383660
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JED GARFIELD Chief Executive Officer 505 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 PARK AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132838132
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type End date
10311200483 CORPORATE BROKER 2025-06-13
10301217047 ASSOCIATE BROKER 2024-12-18
10301215984 ASSOCIATE BROKER 2026-03-22

History

Start date End date Type Value
2006-08-25 2009-12-30 Address 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1997-11-24 2006-08-25 Address 654 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1997-11-24 2006-08-25 Address 654 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-11-24 2006-08-25 Address 654 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-01-05 1997-11-24 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191101060386 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006565 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006412 2015-11-03 BIENNIAL STATEMENT 2015-11-01
141001006701 2014-10-01 BIENNIAL STATEMENT 2013-11-01
111207002876 2011-12-07 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
251919.00
Total Face Value Of Loan:
251919.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
234400.00
Total Face Value Of Loan:
234400.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251919
Current Approval Amount:
251919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
253865.33
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234400
Current Approval Amount:
234400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
237122.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State