Search icon

NEW LEAF DEVELOPMENT LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ELEONORA HRONCICH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3155185
Trade Name:
NEW LEAF DEVELOPMENT

Unique Entity ID

Unique Entity ID:
EEP9PAX5MTY8
CAGE Code:
9LVS8
UEI Expiration Date:
2026-05-13

Business Information

Doing Business As:
NEW LEAF DEVELOPMENT
Activation Date:
2025-05-15
Initial Registration Date:
2023-06-27

Form 5500 Series

Employer Identification Number (EIN):
451222669
Plan Year:
2024
Number Of Participants:
133
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S022025220A02 2025-08-08 2025-10-01 TEMP. CONST. SIGNS/MARKINGS ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT
M152025220A09 2025-08-08 2025-08-31 DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S EAST 53 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
S022025220A00 2025-08-08 2025-09-04 TEMPORARY PEDESTRIAN WALK ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT
S022025220A01 2025-08-08 2025-09-04 OCCUPANCY OF SIDEWALK AS STIPULATED ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT
S042025220A00 2025-08-08 2025-09-04 REPAIR SIDEWALK ARTHUR KILL ROAD, STATEN ISLAND, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1794750.00
Total Face Value Of Loan:
1794750.00
Date:
2020-04-28
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:
1849531.00
Total Face Value Of Loan:
1849531.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-01
Type:
Planned
Address:
204 4TH AVENUE, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-07-21
Type:
Referral
Address:
23-30 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-21
Type:
Referral
Address:
82 IRVING PL., BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
61
Initial Approval Amount:
$1,849,531
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,849,531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,870,154.54
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,849,531
Jobs Reported:
61
Initial Approval Amount:
$1,794,750
Date Approved:
2021-01-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,794,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,699,417.31
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $1,794,746
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State