Search icon

LEIB DESIGNS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEIB DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2011 (14 years ago)
Entity Number: 4102067
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 335 grand st, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 917-592-7702

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 335 grand st, NEWBURGH, NY, United States, 12550

Licenses

Number Status Type Date End date
1422880-DCA Inactive Business 2012-03-25 2023-02-28

History

Start date End date Type Value
2011-06-02 2022-11-26 Address 500 WEST 43RD STREET, UNIT 27E, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221126000649 2022-03-31 CERTIFICATE OF CHANGE BY ENTITY 2022-03-31
210719002441 2021-07-19 BIENNIAL STATEMENT 2021-07-19
130610006059 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110602000790 2011-06-02 ARTICLES OF ORGANIZATION 2011-06-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3319479 LICENSEDOC0 INVOICED 2021-04-20 0 License Document Replacement, Lost in Mail
3305508 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
3305507 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909499 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909498 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501520 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501521 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1998560 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998547 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1131952 TRUSTFUNDHIC INVOICED 2013-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
31581.00
Total Face Value Of Loan:
31581.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
33892.00
Total Face Value Of Loan:
33892.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33892
Current Approval Amount:
33892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34421.27
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31581
Current Approval Amount:
31581
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31742.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State