Search icon

LEONCO REALTY, INC.

Company claim

Is this your business?

Get access!

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

History

Start date End date Type Value
2011-03-18 2025-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-18 2025-06-20 Address 6809 AVE. T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250620003395 2025-06-20 BIENNIAL STATEMENT 2025-06-20
110318000844 2011-03-18 CERTIFICATE OF INCORPORATION 2011-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
3645.00
Total Face Value Of Loan:
3645.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,645
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,645
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,673.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,645

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State