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)
2012-03-22 2014-04-17 Address 71 ROUTE 59, STE B, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2010-02-23 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-23 2012-03-22 Address 94 NORTH AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614897105 2020-04-11 0202 PPP 200 E Eckerson Rd, MONSEY, NY, 10952
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25283.56
Forgiveness Paid Date 2021-06-16

Date of last update: 10 Mar 2025

Sources: New York Secretary of State