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 (49 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LESLIE J. GARFIELD & CO., INC. 401(K) PROFIT SHARING PLAN 2022 132838132 2024-09-12 LESLIE J. GARFIELD & CO., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 531390
Sponsor’s telephone number 2123718200
Plan sponsor’s address 505 PARK AVENUE SUITE 303, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing JED GARFIELD
Valid signature Filed with authorized/valid electronic signature
LESLIE J. GARFIELD & CO., INC. 401(K) PROFIT SHARING PLAN 2021 132838132 2023-06-27 LESLIE J. GARFIELD & CO., INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 531390
Sponsor’s telephone number 2123718200
Plan sponsor’s address 505 PARK AVENUE SUITE 303, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing JED GARFIELD
LESLIE J. GARFIELD & CO., INC. 401(K) PROFIT SHARING PLAN 2020 132838132 2022-06-30 LESLIE J. GARFIELD & CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-12-01
Business code 531390
Sponsor’s telephone number 2123718200
Plan sponsor’s address 505 PARK AVENUE SUITE 303, NEW YORK, NY, 10022

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

Licenses

Number Type End date
10311200483 CORPORATE BROKER 2025-06-13
10301217047 ASSOCIATE BROKER 2024-12-18
10301215984 ASSOCIATE BROKER 2026-03-22
30WE0932418 ASSOCIATE BROKER 2025-11-01
109935465 REAL ESTATE PRINCIPAL OFFICE No data
10401318239 REAL ESTATE SALESPERSON 2026-06-21
10401358549 REAL ESTATE SALESPERSON 2025-11-01
10401358550 REAL ESTATE SALESPERSON 2025-11-01
10401355606 REAL ESTATE SALESPERSON 2025-10-11
10401230604 REAL ESTATE SALESPERSON 2026-02-05

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)
1993-01-05 1997-11-24 Address 654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1988-06-09 1997-11-24 Address 1155 AVE OF AMERICAS, ATTN: LENARD H. MANDEL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1980-03-27 1988-06-09 Address 45 ROCKEFELLER PL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1975-11-07 1980-03-27 Address 733 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
091230002306 2009-12-30 BIENNIAL STATEMENT 2009-11-01
071119003090 2007-11-19 BIENNIAL STATEMENT 2007-11-01
20070321011 2007-03-21 ASSUMED NAME CORP INITIAL FILING 2007-03-21
060825002303 2006-08-25 BIENNIAL STATEMENT 2005-11-01
031030002780 2003-10-30 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2277278602 2021-03-13 0202 PPS 505 Park Ave Ste 303, New York, NY, 10022-9308
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251919
Loan Approval Amount (current) 251919
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-9308
Project Congressional District NY-12
Number of Employees 12
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 253865.33
Forgiveness Paid Date 2021-12-21
7365037106 2020-04-14 0202 PPP 505 Park Ave Ste 303, New York, NY, 10022-9308
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234400
Loan Approval Amount (current) 234400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-9308
Project Congressional District NY-12
Number of Employees 13
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 237122.89
Forgiveness Paid Date 2021-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State