Search icon

NEW LEAF DEVELOPMENT LLC

Company Details

Name: NEW LEAF DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2011 (14 years ago)
Entity Number: 4068025
ZIP code: 11215
County: Kings
Place of Formation: New York
Activity Description: New Leaf Development is a construction contractor company which specializes in concrete superstructure, excavation and interior carpentry.
Address: 287 prospect avenue, unit #1d, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-984-5940

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EEP9PAX5MTY8 2024-06-26 461 20TH ST, BROOKLYN, NY, 11215, 6247, USA 461 20TH ST, BROOKLYN, NY, 11215, 6247, USA

Business Information

Doing Business As NEW LEAF DEVELOPMENT
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-07-05
Initial Registration Date 2023-06-27
Entity Start Date 2011-03-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANK ESPOSITO
Role ACCOUNT MANAGER
Address 461 20TH STREET, BROOKLYN, NY, 11215, USA
Government Business
Title PRIMARY POC
Name FRANK ESPOSITO
Role ACCOUNT MANAGER
Address 461 20TH STREET, BROOKLYN, NY, 11215, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW LEAF DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 451222669 2024-07-17 NEW LEAF DEVELOPMENT LLC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189845940
Plan sponsor’s address 287 PROSPECT AVE STE A, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing EDWARD ROJAS
NEW LEAF DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 451222669 2023-07-03 NEW LEAF DEVELOPMENT LLC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189845940
Plan sponsor’s address 461 20TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing EDWARD ROJAS
NEW LEAF DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 451222669 2022-07-07 NEW LEAF DEVELOPMENT LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189845940
Plan sponsor’s address 461 20TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing EDWARD ROJAS
NEW LEAF DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 451222669 2021-06-11 NEW LEAF DEVELOPMENT LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189845940
Plan sponsor’s address 461 20TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing EDWARD ROJAS
NEW LEAF DEVELOPMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 451222669 2020-05-07 NEW LEAF DEVELOPMENT LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189845940
Plan sponsor’s address 461 20TH ST, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing EDWARD ROJAS
NEW LEAF DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 451222669 2019-05-22 NEW LEAF DEVELOPMENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7189845940
Plan sponsor’s address 461 20TH ST, BROOKLYN, NY, 11215

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
NEW LEAF DEVELOPMENT LLC DOS Process Agent 287 prospect avenue, unit #1d, BROOKLYN, NY, United States, 11215

Permits

Number Date End date Type Address
B022025091H03 2025-04-01 2025-05-01 TEMP. CONST. SIGNS/MARKINGS 20 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE
S022025090A12 2025-03-31 2025-06-29 TEMP. CONST. SIGNS/MARKINGS ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT
S022025090A13 2025-03-31 2025-04-29 OCCUPANCY OF SIDEWALK AS STIPULATED ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT
S022025090A11 2025-03-31 2025-06-29 CROSSING SIDEWALK ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT
S042025090A23 2025-03-31 2025-04-29 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT
M022025087H09 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025087H11 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025087H12 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025087H13 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025087H14 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2024-06-05 2025-03-13 Address 287 prospect avenue, unit #1d, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2023-08-24 2024-06-05 Address 461 20TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2017-08-16 2023-08-24 Address 461 20TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-11-20 2017-08-16 Address 20 BRICK COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2011-03-16 2015-11-20 Address 414 WASHINGTON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313002146 2025-03-13 BIENNIAL STATEMENT 2025-03-13
240605004255 2024-05-21 CERTIFICATE OF CHANGE BY ENTITY 2024-05-21
230824002408 2023-08-24 BIENNIAL STATEMENT 2023-03-01
210305061138 2021-03-05 BIENNIAL STATEMENT 2021-03-01
200218060522 2020-02-18 BIENNIAL STATEMENT 2019-03-01
170816000238 2017-08-16 CERTIFICATE OF CHANGE 2017-08-16
151120000567 2015-11-20 CERTIFICATE OF CHANGE 2015-11-20
110316000015 2011-03-16 ARTICLES OF ORGANIZATION 2011-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 No data ARTHUR KILL ROAD, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT No data Street Construction Inspections: Active Department of Transportation TEMP. CONST. SIGN ON THE GREEN FENCE.
2025-02-27 No data 5 AVENUE, FROM STREET EAST 52 STREET TO STREET EAST 53 STREET No data Street Construction Inspections: Active Department of Transportation Found no fork lift at time of inspection.
2025-02-21 No data EMMONS AVENUE, FROM STREET EAST 29 STREET TO STREET WEBERS COURT No data Street Construction Inspections: Active Department of Transportation Green plywood fence installed for property
2025-02-13 No data ARTHUR KILL ROAD, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT No data Street Construction Inspections: Active Department of Transportation occupancy of sidewalk acceptable.
2025-02-13 No data ARTHUR KILL ROAD, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT No data Street Construction Inspections: Post-Audit Department of Transportation new steel faced curb installed.
2025-02-12 No data EMMONS AVENUE, FROM STREET EAST 29 STREET TO STREET WEBERS COURT No data Street Construction Inspections: Active Department of Transportation I observed the above respondent has a(temp,no parking construction Sign)posted.Respondent failed to affix their five-digit ID number in lower right-hand corner(FRONT)&lower right/left(BACK)of the sign using a waterproof label.Cited permit used for ID
2025-02-06 No data ARTHUR KILL ROAD, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT No data Street Construction Inspections: Post-Audit Department of Transportation Occupancy of sidewalk in compliance.
2025-02-06 No data ARTHUR KILL ROAD, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT No data Street Construction Inspections: Active Department of Transportation Crossing Sidewalk in compliance.
2025-01-30 No data EAST 53 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Found debris container at time of inspection.
2025-01-24 No data 4 AVENUE, FROM STREET 19 STREET TO STREET 20 STREET No data Street Construction Inspections: Complaint Department of Transportation SW IS OPEN TO ALL PEDESTRIANS..IN COMPLIANCE

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346473713 0215000 2023-02-01 204 4TH AVENUE, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-02-01
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-05-12

Related Activity

Type Inspection
Activity Nr 1647376
Safety Yes
Type Inspection
Activity Nr 1647348
Safety Yes
Type Inspection
Activity Nr 1647365
Safety Yes
346095581 0215600 2022-07-21 23-30 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-07-21
Emphasis N: TRENCH
Case Closed 2023-01-06

Related Activity

Type Inspection
Activity Nr 1609567
Safety Yes
Type Referral
Activity Nr 1922956
Safety Yes
Type Inspection
Activity Nr 1609569
Safety Yes
315915876 0215000 2011-10-21 82 IRVING PL., BROOKLYN, NY, 11238
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-11-28
Emphasis L: FALL
Case Closed 2013-11-13

Related Activity

Type Referral
Activity Nr 202655924
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-11-29
Abatement Due Date 2011-12-16
Current Penalty 1200.0
Initial Penalty 2400.0
Contest Date 2012-03-09
Final Order 2012-05-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-11-29
Abatement Due Date 2011-12-09
Current Penalty 1900.0
Initial Penalty 3000.0
Contest Date 2012-03-09
Final Order 2012-05-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2011-11-29
Abatement Due Date 2011-12-09
Contest Date 2012-03-09
Final Order 2012-05-29
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-11-29
Abatement Due Date 2011-12-16
Current Penalty 1900.0
Initial Penalty 3000.0
Contest Date 2012-03-09
Final Order 2012-05-29
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6925957203 2020-04-28 0202 PPP 461 20TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1849531
Loan Approval Amount (current) 1849531
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 61
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1870154.54
Forgiveness Paid Date 2021-06-17
4114308309 2021-01-22 0202 PPS 461 20th St, Brooklyn, NY, 11215-6247
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1794750
Loan Approval Amount (current) 1794750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-6247
Project Congressional District NY-10
Number of Employees 61
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1699417.31
Forgiveness Paid Date 2022-07-21

Date of last update: 21 Apr 2025

Sources: New York Secretary of State