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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4596757103 2020-04-13 0235 PPP 3 QUAKER LN, OLD WESTBURY, NY, 11568-1325
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112200
Loan Approval Amount (current) 112200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD WESTBURY, NASSAU, NY, 11568-1325
Project Congressional District NY-03
Number of Employees 11
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113878.39
Forgiveness Paid Date 2021-10-26
8487928504 2021-03-10 0235 PPS 3 Quaker Ln, Old Westbury, NY, 11568-1325
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112645
Loan Approval Amount (current) 112645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-1325
Project Congressional District NY-03
Number of Employees 13
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113984.22
Forgiveness Paid Date 2022-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State