Search icon

EDWARD J. LEFKOWICZ, INC.

Company Details

Name: EDWARD J. LEFKOWICZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2011 (14 years ago)
Entity Number: 4085198
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2901 AVENUE J, APT F2, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD LEFKOWICZ DOS Process Agent 2901 AVENUE J, APT F2, BROOKLYN, NY, United States, 11210

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD LEFKOWICZ Chief Executive Officer 2901 AVENUE J, APT F2, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2019-04-29 2021-06-03 Address 2901 AVENUE J, APT F2, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2017-04-11 2019-04-29 Address 417 13TH ST, APT 1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-04-06 2019-04-29 Address 417 13 ST, #1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2015-04-06 2019-04-29 Address 417 13 ST, #1, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2013-04-09 2015-04-06 Address 417 13 ST, #1, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-04-09 2015-04-06 Address 417 13 ST, #1, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2013-02-28 2017-04-11 Address 417 13ST # 1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-04-22 2013-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-04-22 2013-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210603061945 2021-06-03 BIENNIAL STATEMENT 2021-04-01
190429060245 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170411006246 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150406006258 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130409006330 2013-04-09 BIENNIAL STATEMENT 2013-04-01
130228000217 2013-02-28 CERTIFICATE OF CHANGE 2013-02-28
110422000734 2011-04-22 CERTIFICATE OF INCORPORATION 2011-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6428407310 2020-04-30 0202 PPP 2901 Avenue J, F2, Brooklyn, NY, 11210
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6707
Loan Approval Amount (current) 6707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6761.02
Forgiveness Paid Date 2021-02-25
6042898310 2021-01-26 0202 PPS 2901 Avenue J, Brooklyn, NY, 11210-3845
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3845
Project Congressional District NY-09
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6284.76
Forgiveness Paid Date 2021-08-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State