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
Name | Role | Address |
---|---|---|
EDWARD LEFKOWICZ | DOS Process Agent | 2901 AVENUE J, APT F2, BROOKLYN, NY, United States, 11210 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD LEFKOWICZ | Chief Executive Officer | 2901 AVENUE J, APT F2, BROOKLYN, NY, United States, 11210 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6042898310 | 2021-01-26 | 0202 | PPS | 2901 Avenue J, Brooklyn, NY, 11210-3845 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State