Search icon

LECOUR LAW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LECOUR LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 2014 (11 years ago)
Entity Number: 4546436
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 884 Castleton Avenue, 884 Cast, Staten Island, NY, United States, 10310
Principal Address: 884 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELINA LECOUR DOS Process Agent 884 Castleton Avenue, 884 Cast, Staten Island, NY, United States, 10310

Chief Executive Officer

Name Role Address
ELINA LECOUR Chief Executive Officer 884 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Form 5500 Series

Employer Identification Number (EIN):
465229481
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 884 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-02-22 Address 884 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-07-25 Address 884 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725000553 2024-07-25 BIENNIAL STATEMENT 2024-07-25
230222000901 2023-02-22 BIENNIAL STATEMENT 2022-03-01
171003006839 2017-10-03 BIENNIAL STATEMENT 2016-03-01
160829000550 2016-08-29 CERTIFICATE OF CHANGE 2016-08-29
160718000008 2016-07-18 CERTIFICATE OF AMENDMENT 2016-07-18

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$41,540
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,540
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,986.13
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $41,537
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$40,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,400
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,823.92
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $40,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State