Search icon

BURKE LEIGHTON ASSET MANAGEMENT LLC

Headquarter

Company Details

Name: BURKE LEIGHTON ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922806
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 111 JOHN STREET, SUITE 1806, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 JOHN STREET, SUITE 1806, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
M16000009797
State:
FLORIDA

History

Start date End date Type Value
2010-03-11 2014-04-30 Address 441 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220901001446 2022-09-01 BIENNIAL STATEMENT 2022-03-01
140430002057 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120416002074 2012-04-16 BIENNIAL STATEMENT 2012-03-01
101112000270 2010-11-12 CERTIFICATE OF PUBLICATION 2010-11-12
100311000399 2010-03-11 ARTICLES OF ORGANIZATION 2010-03-11

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
22260.00
Total Face Value Of Loan:
22260.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22260
Current Approval Amount:
22260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22454.78

Date of last update: 27 Mar 2025

Sources: New York Secretary of State