Search icon

LEONCO REALTY, INC.

Company Details

Name: LEONCO REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069856
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 6809 AVE. T, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6809 AVE. T, BROOKLYN, NY, United States, 11234

Licenses

Number Type End date
10311204726 CORPORATE BROKER 2026-05-15
10991215947 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
110318000844 2011-03-18 CERTIFICATE OF INCORPORATION 2011-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092398409 2021-02-10 0202 PPP 6809 Avenue T C/O Leon Zemshman, Brooklyn, NY, 11234-6031
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3645
Loan Approval Amount (current) 3645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6031
Project Congressional District NY-08
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3673.38
Forgiveness Paid Date 2021-11-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State