Search icon

LEAD TO SUCCESS, LLC

Company Details

Name: LEAD TO SUCCESS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2011 (14 years ago)
Entity Number: 4058141
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1217 GREENFIELD LANE, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
JUDITH FOX DOS Process Agent 1217 GREENFIELD LANE, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2011-02-22 2013-03-20 Address 110 WEST FAYETTE STREET, ONE LINCOLN CENTER, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130320006411 2013-03-20 BIENNIAL STATEMENT 2013-02-01
110615001088 2011-06-15 CERTIFICATE OF PUBLICATION 2011-06-15
110222000672 2011-02-22 ARTICLES OF ORGANIZATION 2011-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4963668208 2020-08-07 0248 PPP 1217 Greenfield Lane, Skaneateles, NY, 13152-9704
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-9704
Project Congressional District NY-22
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5044.25
Forgiveness Paid Date 2021-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State