Search icon

MARY LEONARD INC.

Company Details

Name: MARY LEONARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901558
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 40 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003
Principal Address: 40 UNIVERSITY PL, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-533-4711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE ADLER Chief Executive Officer 40 UNIVERSITY PL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 UNIVERSITY PLACE, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1442372-DCA Inactive Business 2012-08-22 2019-07-31

Filings

Filing Number Date Filed Type Effective Date
140417002052 2014-04-17 BIENNIAL STATEMENT 2014-01-01
100119001020 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-08 No data 40 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-26 No data 40 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-21 No data 40 UNIVERSITY PL, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2624851 RENEWAL INVOICED 2017-06-14 340 Secondhand Dealer General License Renewal Fee
2552930 LL VIO INVOICED 2017-02-15 750 LL - License Violation
2538443 LL VIO CREDITED 2017-01-24 500 LL - License Violation
2098458 RENEWAL INVOICED 2015-06-08 340 Secondhand Dealer General License Renewal Fee
1230203 RENEWAL INVOICED 2013-06-21 340 Secondhand Dealer General License Renewal Fee
1154884 CNV_TFEE INVOICED 2012-08-22 4.230000019073486 WT and WH - Transaction Fee
1154883 LICENSE INVOICED 2012-08-22 170 Secondhand Dealer General License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-21 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2016-12-21 Hearing Decision BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, or SIGN POSTED IS NOT THE CORRECT SIZE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8563138506 2021-03-10 0202 PPS 515 Madison Ave Rm 301, New York, NY, 10022-5477
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-5477
Project Congressional District NY-12
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21055.96
Forgiveness Paid Date 2022-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State