Search icon

LESLIE DAME ENTERPRISES LTD.

Company Details

Name: LESLIE DAME ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1977 (48 years ago)
Entity Number: 431071
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 111-20 73RD ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE DAME Chief Executive Officer 111-20 73RD ST., FOREST HILLS,, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111-20 73RD ST, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
112481404
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1992-10-23 1997-04-23 Address 111-20 73RD ST., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1992-10-23 1997-04-23 Address 111-20 73RD ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1977-04-14 1992-10-23 Address 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1977-04-14 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
110418002745 2011-04-18 BIENNIAL STATEMENT 2011-04-01
20100727059 2010-07-27 ASSUMED NAME LLC INITIAL FILING 2010-07-27
090410002756 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070503002493 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050712002791 2005-07-12 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
45207.00
Total Face Value Of Loan:
45207.00
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:
54327.00
Total Face Value Of Loan:
54327.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54327
Current Approval Amount:
54327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54952.58
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45207
Current Approval Amount:
45207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45599.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State