Search icon

LESLIE GROSSMAN LEADERSHIP LLC

Headquarter

Company Details

Name: LESLIE GROSSMAN LEADERSHIP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Entity Number: 4436511
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 2201 STONECREST DRIVE, SUITE 2201, BREWSTER, NY, United States, 10509

Links between entities

Type Company Name Company Number State
Headquarter of LESLIE GROSSMAN LEADERSHIP LLC, CONNECTICUT 1356993 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M2AREZXLFQ23 2022-12-10 111 TOWNE ST APT 724, STAMFORD, CT, 06902, 5980, USA LESLIE GROSSMAN LEADERSHIP, 111 TOWNE ST APT 724, STAMFORD, CT, 06902, 5980, USA

Business Information

URL www.lesliegrossmanleadership.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-11-13
Initial Registration Date 2020-11-19
Entity Start Date 2013-07-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 611430, 611699, 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LESLIE G ABRAMS
Address 111 TOWNE ST APT 724, STAMFORD, CT, 06902, USA
Title ALTERNATE POC
Name LESLIE ABRAMS
Address 111 TOWNE ST APT 724, STAMFORD, CT, 06902, USA
Government Business
Title PRIMARY POC
Name LESLIE ABRAMS
Address 111 TOWNE ST APT 724, STAMFORD, CT, 06902, USA
Past Performance
Title PRIMARY POC
Name LESLIE ABRAMS
Address 111 TOWNE ST APT 724, STAMFORD, CT, 06902, USA
Title ALTERNATE POC
Name LESLIE ABRAMS
Address 111 TOWNE ST APT 724, STAMFORD, CT, 06902, USA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2201 STONECREST DRIVE, SUITE 2201, BREWSTER, NY, United States, 10509

Filings

Filing Number Date Filed Type Effective Date
131029000270 2013-10-29 CERTIFICATE OF PUBLICATION 2013-10-29
130725001075 2013-07-25 ARTICLES OF ORGANIZATION 2013-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6246227303 2020-04-30 0202 PPP 370 First Avenue, New York, NY, 10010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9421.28
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State