Search icon

OFFICE LEADER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE LEADER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2011 (14 years ago)
Entity Number: 4055288
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 199 LEE AVE, STE 134, ste 134, BROOKLYN, NY, United States, 11211
Principal Address: 215 SKILLMAN STREET, SUITE# 4, BROOKLYN, NY, United States, 11205

Contact Details

Email peggy@theofficeleader.com

Website http://www.gsa.theofficeleader.com

Phone +1 866-800-0028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OFFICE LEADER CORP. DOS Process Agent 199 LEE AVE, STE 134, ste 134, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
FAIGY LANDAU Chief Executive Officer 215 SKILLMAN STREET, SUITE# 4, BROOKLYN, NY, United States, 11205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
866-800-0029
Contact Person:
PEGGY LANDAU
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1520752

Unique Entity ID

Unique Entity ID:
FMFCEJMK9WA9
CAGE Code:
6D0C5
UEI Expiration Date:
2026-03-04

Business Information

Activation Date:
2025-03-06
Initial Registration Date:
2011-04-28

Commercial and government entity program

CAGE number:
6D0C5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
PEGGY LANDAU
Corporate URL:
http://www.theofficeleader.com

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 215 SKILLMAN STREET, SUITE# 4, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-08-18 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2025-02-04 Address 215 SKILLMAN STREET, SUITE# 4, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 215 SKILLMAN STREET, SUITE# 4, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204004959 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230808000845 2023-08-08 BIENNIAL STATEMENT 2023-02-01
190207060551 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170503007402 2017-05-03 BIENNIAL STATEMENT 2017-02-01
150420006128 2015-04-20 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12FPC425F0040
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
108043.00
Base And Exercised Options Value:
108043.00
Base And All Options Value:
108043.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2025-03-25
Description:
FY25 FURNITURE PROJECT MORGANTOWN MONONGALIA COUNTY
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
75H71025F80107
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
13140.00
Base And Exercised Options Value:
13140.00
Base And All Options Value:
13140.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2025-03-20
Description:
FY 25 - NAO CONFERENCE ROOM FURNITURE REPLACEMENT
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
W50S7X25FA002
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
55970.00
Base And Exercised Options Value:
55970.00
Base And All Options Value:
55970.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-27
Description:
THIS IS AN INITIAL ORDER FOR MISSION DESKS (70 EACH), PRIVACY SCREENS (70 EACH), AND CLAMP POWER MODULES (58 EACH).
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26450.00
Total Face Value Of Loan:
26450.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$26,450
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,714.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State