Search icon

LEIB DESIGNS LLC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9238717301 2020-05-01 0202 PPP 500 W 43RD ST 27E, NEW YORK, NY, 10036
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33892
Loan Approval Amount (current) 33892
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34421.27
Forgiveness Paid Date 2021-12-06
3694868608 2021-03-17 0202 PPS 500 W 43rd St Apt 27E, New York, NY, 10036-4337
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31581
Loan Approval Amount (current) 31581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4337
Project Congressional District NY-12
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31742.8
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State