Search icon

LEASELAND AUTO INC.

Company Details

Name: LEASELAND AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2010 (15 years ago)
Entity Number: 3916021
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 200 East Eckerson Road, Suite 200, New City, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL GOLDBERG Chief Executive Officer PO BOX 175, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
LEASELAND AUTO INC DOS Process Agent 200 East Eckerson Road, Suite 200, New City, NY, United States, 10956

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 71 ROUTE 59, STE 103, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2014-04-17 2024-08-08 Address 71 ROUTE 59, STE 103, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2014-04-17 2024-08-08 Address 71 ROUTE 59, STE 103, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2012-03-22 2014-04-17 Address 71 ROUTE 59, STE B, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2012-03-22 2014-04-17 Address 71 ROUTE 59, STE B, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240808004175 2024-08-08 BIENNIAL STATEMENT 2024-08-08
140417002272 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120322002388 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100223000717 2010-02-23 CERTIFICATE OF INCORPORATION 2010-02-23

USAspending Awards / Financial Assistance

Date:
2021-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25283.56

Date of last update: 27 Mar 2025

Sources: New York Secretary of State