Search icon

LEON'S COMPLETE CARE FOR MEN, INC.

Company Details

Name: LEON'S COMPLETE CARE FOR MEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2012 (13 years ago)
Date of dissolution: 14 Jul 2021
Entity Number: 4250729
ZIP code: 11375
County: Nassau
Place of Formation: New York
Address: 110-30 63 ROAD, FOREST HILLS, NY, United States, 11375
Principal Address: 2786A LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILVU YAKUBOV Chief Executive Officer 2786A LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
LEON'S COMPLETE CARE FOR MEN, INC. DOS Process Agent 110-30 63 ROAD, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2020-05-29 2022-03-01 Address 2786A LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2018-05-17 2022-03-01 Address 110-30 63 ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2014-07-25 2020-05-29 Address 2786A-2788 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2014-07-25 2020-05-29 Address 2786A-2788 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2012-05-25 2021-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-25 2018-05-17 Address 2786A-2788 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301000600 2021-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-14
200529060247 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180517006128 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160525006136 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140725006333 2014-07-25 BIENNIAL STATEMENT 2014-05-01
120525000953 2012-05-25 CERTIFICATE OF INCORPORATION 2012-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5764487306 2020-04-30 0235 PPP 2786 Long Beach Road, OCEANSIDE, NY, 11572
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9207
Loan Approval Amount (current) 9207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9295.75
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State