Search icon

LEOPOLD & ASSOCIATES, PLLC

Company Details

Name: LEOPOLD & ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4071922
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 80 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, United States, 10504

Contact Details

Phone +1 914-219-5787

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEOPOLD & ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2023 451137052 2024-10-01 LEOPOLD & ASSOCIATES, PLLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9142195787
Plan sponsor’s address 80 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing IRYNA KRAVCHUK
Valid signature Filed with authorized/valid electronic signature
LEOPOLD & ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2022 451137052 2023-09-21 LEOPOLD & ASSOCIATES, PLLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9142195787
Plan sponsor’s address 80 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing IRINA ZHARKOFF
LEOPOLD & ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2021 451137052 2022-10-11 LEOPOLD & ASSOCIATES, PLLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9142195787
Plan sponsor’s address 80 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing IRINA ZHARKOFF
LEOPOLD & ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2020 451137052 2021-10-14 LEOPOLD & ASSOCIATES, PLLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9142195787
Plan sponsor’s address 80 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing NICHOLAS LOPEZ
LEOPOLD & ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2017 451137052 2018-10-15 LEOPOLD & ASSOCIATES, PLLC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9142195787
Plan sponsor’s address 80 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing KELLY MALONE
LEOPOLD & ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2016 451137052 2017-10-12 LEOPOLD & ASSOCIATES, PLLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9142195787
Plan sponsor’s address 80 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing CHRISTOPHER MUSTO
LEOPOLD & ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2015 451137052 2016-08-25 LEOPOLD & ASSOCIATES, PLLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9142195787
Plan sponsor’s address 80 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2016-08-25
Name of individual signing LESLIE CARNEY
LEOPOLD & ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2014 451137052 2015-07-29 LEOPOLD & ASSOCIATES, PLLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9142195787
Plan sponsor’s address 80 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing LESLIE CARNEY
LEOPOLD & ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2013 451137052 2014-08-25 LEOPOLD & ASSOCIATES, PLLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9142195787
Plan sponsor’s address 80 BUSINESS PARK DRIVE, SUITE 301, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2014-08-25
Name of individual signing DEBRA CAPONNETTO
LEOPOLD & ASSOCIATES, PLLC 401(K) PROFIT SHARING PLAN 2012 451137052 2013-09-20 LEOPOLD & ASSOCIATES, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9142195787
Plan sponsor’s address 80 BUSINESS PARK DRIVE, SUITE 301, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2013-09-20
Name of individual signing DEBBIE CAPONNETTO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, United States, 10504

Licenses

Number Status Type Date End date
2103379-DCA Active Business 2022-01-07 2025-01-31

History

Start date End date Type Value
2011-03-24 2013-06-11 Address SUITE 318, 740 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180628006078 2018-06-28 BIENNIAL STATEMENT 2017-03-01
130611002393 2013-06-11 BIENNIAL STATEMENT 2013-03-01
110324000036 2011-03-24 ARTICLES OF ORGANIZATION 2011-03-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570746 RENEWAL INVOICED 2022-12-21 150 Debt Collection Agency Renewal Fee
3405533 LICENSE INVOICED 2022-01-06 113 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3267428306 2021-01-21 0202 PPS 80 Business Park Dr Ste 110, Armonk, NY, 10504-1704
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 764940
Loan Approval Amount (current) 764940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1704
Project Congressional District NY-17
Number of Employees 32
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 773050.46
Forgiveness Paid Date 2022-02-17
7569627108 2020-04-14 0202 PPP 80 Business Park Drive, Armonk, NY, 10504
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 807890
Loan Approval Amount (current) 807890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 37
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 812626.67
Forgiveness Paid Date 2020-11-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1405354 Other Statutory Actions 2014-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-16
Termination Date 2014-12-16
Section 1692
Status Terminated

Parties

Name GUADALUPE
Role Plaintiff
Name LEOPOLD & ASSOCIATES, PLLC
Role Defendant
1506825 Consumer Credit 2015-08-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-08-28
Termination Date 2016-05-17
Date Issue Joined 2015-10-01
Pretrial Conference Date 2016-01-22
Section 1692
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name LEOPOLD & ASSOCIATES, PLLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State