Search icon

LEOPOLD & ASSOCIATES, PLLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1101208
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
8E0D5
UEI Expiration Date:
2020-09-10

Business Information

Activation Date:
2019-09-23
Initial Registration Date:
2019-08-14

Commercial and government entity program

CAGE number:
8E0D5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-24
CAGE Expiration:
2024-09-23

Contact Information

POC:
SAUL LEOPOLD

Form 5500 Series

Employer Identification Number (EIN):
451137052
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
118
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
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:
764940.00
Total Face Value Of Loan:
764940.00
Date:
2020-04-14
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:
807890.00
Total Face Value Of Loan:
807890.00

CFPB Complaint

Date:
2024-01-29
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-01-06
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Other
Date:
2021-03-29
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2020-01-29
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2020-01-08
Issue:
Trouble during payment process
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$764,940
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$764,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$773,050.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $764,937
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$807,890
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$807,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$812,626.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $565,917
Utilities: $25,000
Mortgage Interest: $0
Rent: $150,000
Refinance EIDL: $0
Healthcare: $40000
Debt Interest: $26,973

Court Cases

Court Case Summary

Filing Date:
2015-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

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

Court Case Summary

Filing Date:
2014-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
GUADALUPE
Party Role:
Plaintiff
Party Name:
LEOPOLD & ASSOCIATES, PLLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State