Search icon

LEATHER & ACCESSORIES INC.

Company Details

Name: LEATHER & ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575488
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 132 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TUFAYEL WADUD Chief Executive Officer 132 ORCHARD STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 ORCHARD STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 132 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 132 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-02-27 Address 132 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-11-10 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2025-02-27 Address 132 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-08-24 2023-11-10 Address 132 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-05-12 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-12 2023-11-10 Address 132 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001545 2025-02-27 BIENNIAL STATEMENT 2025-02-27
231110002572 2023-11-10 BIENNIAL STATEMENT 2022-05-01
200529060271 2020-05-29 BIENNIAL STATEMENT 2020-05-01
180502006923 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160824006105 2016-08-24 BIENNIAL STATEMENT 2016-05-01
140512010028 2014-05-12 CERTIFICATE OF INCORPORATION 2014-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-14 No data 132 ORCHARD ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8623998705 2021-04-07 0202 PPP 132 Orchard St, New York, NY, 10002-3107
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3905
Loan Approval Amount (current) 3905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3107
Project Congressional District NY-10
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3926.37
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State