Search icon

LEPRO MANAGEMENT LLC

Company Details

Name: LEPRO MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2014 (11 years ago)
Entity Number: 4611044
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 939 HUGUENOT AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE OTTERBECK LAW FIRM DOS Process Agent 939 HUGUENOT AVENUE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Type End date
10491207264 LIMITED LIABILITY BROKER 2025-05-04
10991225213 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
200709060687 2020-07-09 BIENNIAL STATEMENT 2020-07-01
141121000255 2014-11-21 CERTIFICATE OF PUBLICATION 2014-11-21
140723010254 2014-07-23 ARTICLES OF ORGANIZATION 2014-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177818109 2020-07-21 0202 PPP 939 Huguenot Avenue, Staten Island, NY, 10312-4312
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-4312
Project Congressional District NY-11
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6052.27
Forgiveness Paid Date 2021-06-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State