Search icon

LETAKEN CORPORATION

Company Details

Name: LETAKEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037299
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 1 BIRET DR, AIRMONT, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIDNEY WEISZ Chief Executive Officer 1 BIRET DR, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
LETAKEN CORPORATION DOS Process Agent 1 BIRET DR, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2015-01-05 2021-01-04 Address 36 PARKER BLVD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2013-01-16 2015-01-05 Address 32 FORSHAY RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2013-01-16 2015-01-05 Address 32 FORSHAY RD, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2011-01-03 2021-01-04 Address PO BOX 464, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062063 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190122060096 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170103007370 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150105007674 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130116006266 2013-01-16 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
20400.00
Total Face Value Of Loan:
20400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State