Search icon

LEBA CORP.

Company Details

Name: LEBA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2012 (13 years ago)
Entity Number: 4193780
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 225 BROADHOLLOW ROAD, SUITE 205E, MELVILLE, NY, United States, 11747
Principal Address: 3 QUAKER LANE, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON WEINSTEIN Chief Executive Officer 3 QUAKER LANE, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
MICHAEL B SCHULMAN & ASSOCIATES, P.C. DOS Process Agent 225 BROADHOLLOW ROAD, SUITE 205E, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-06-07 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-26 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-26 2018-05-22 Address ONE OLD COUNTRY ROAD, SUITE 102, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180522002038 2018-05-22 BIENNIAL STATEMENT 2018-01-01
120126000268 2012-01-26 CERTIFICATE OF INCORPORATION 2012-01-26

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112200
Current Approval Amount:
112200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113878.39
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112645
Current Approval Amount:
112645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113984.22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State