Search icon

LERON, INC.

Headquarter

Company Details

Name: LERON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1930 (94 years ago)
Entity Number: 39824
ZIP code: 10151
County: New York
Place of Formation: New York
Address: 745 5TH AVE., NEW YORK, NY, United States, 10151

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of LERON, INC., FLORIDA 804382 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LERON, INC. PROFIT SHARING PLAN & TRUST 2009 130960060 2010-12-21 LERON, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1967-03-01
Business code 314000
Sponsor’s telephone number 2127536700
Plan sponsor’s address 33 EAST 33RD STREET, SUITE 1108, NEW YORK, NY, 100165335

Plan administrator’s name and address

Administrator’s EIN 130960060
Plan administrator’s name LERON, INC.
Plan administrator’s address 33 EAST 33RD STREET, SUITE 1108, NEW YORK, NY, 100165335
Administrator’s telephone number 2127536700

Signature of

Role Plan administrator
Date 2010-12-21
Name of individual signing MARY ANN GREGORY
LERON, INC. PROFIT SHARING PLAN & TRUST 2009 130960060 2011-01-26 LERON, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-03-01
Business code 314000
Sponsor’s telephone number 2127536700
Plan sponsor’s address 33 EAST 33RD STREET, SUITE 1108, NEW YORK, NY, 100165335

Plan administrator’s name and address

Administrator’s EIN 130960060
Plan administrator’s name LERON, INC.
Plan administrator’s address 33 EAST 33RD STREET, SUITE 1108, NEW YORK, NY, 100165335
Administrator’s telephone number 2127536700

Signature of

Role Plan administrator
Date 2011-01-26
Name of individual signing MARY ANN GREGORY

DOS Process Agent

Name Role Address
LERON, INC. DOS Process Agent 745 5TH AVE., NEW YORK, NY, United States, 10151

History

Start date End date Type Value
1933-03-30 2022-06-14 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1930-12-08 1933-03-30 Shares Share type: CAP, Number of shares: 0, Par value: 150000

Filings

Filing Number Date Filed Type Effective Date
A920537-2 1982-11-16 ASSUMED NAME CORP INITIAL FILING 1982-11-16
8531-53 1953-07-22 CERTIFICATE OF AMENDMENT 1953-07-22
DES7278 1934-01-22 CERTIFICATE OF AMENDMENT 1934-01-22
4430-18 1933-03-30 CERTIFICATE OF AMENDMENT 1933-03-30
3949-81 1931-02-06 CERTIFICATE OF AMENDMENT 1931-02-06
3909-30 1930-12-08 CERTIFICATE OF INCORPORATION 1930-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6991097203 2020-04-28 0202 PPP 37-24 24th St 117, Long Island City, NY, 11101
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71800
Loan Approval Amount (current) 71800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72703.48
Forgiveness Paid Date 2021-08-12

Date of last update: 19 Mar 2025

Sources: New York Secretary of State