Search icon

LEROY AND CLARKSON PRODUCTIONS LLC

Company Details

Name: LEROY AND CLARKSON PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2014 (11 years ago)
Entity Number: 4624750
ZIP code: 10025
County: New York
Place of Formation: New York
Activity Description: creative agency. advertising, branding and design
Address: 528 W. 111th St., Apt 54, New York, NY, United States, 10025

Contact Details

Website http://www.leroyandclarkson.com

Phone +1 917-923-8272

DOS Process Agent

Name Role Address
KATE HILLIS DOS Process Agent 528 W. 111th St., Apt 54, New York, NY, United States, 10025

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7UL12
UEI Expiration Date:
2020-02-07

Business Information

Activation Date:
2019-02-07
Initial Registration Date:
2017-03-23

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7UL12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2027-01-17
SAM Expiration:
2023-02-12

Contact Information

POC:
KATE HILLIS
Phone:
+1 917-923-8272

History

Start date End date Type Value
2020-08-18 2024-08-12 Address 63 MOELLER STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2016-08-08 2020-08-18 Address 211 CENTRE STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-08-20 2016-08-08 Address 151 LAFAYETTE ST., 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000715 2024-08-12 BIENNIAL STATEMENT 2024-08-12
200818060254 2020-08-18 BIENNIAL STATEMENT 2020-08-01
160808006377 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140820010253 2014-08-20 ARTICLES OF ORGANIZATION 2014-08-20

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82800.00
Total Face Value Of Loan:
82800.00
Date:
2020-04-30
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:
8051.00
Total Face Value Of Loan:
8051.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8051
Current Approval Amount:
8051
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8109.89

Date of last update: 02 Jun 2025

Sources: New York Secretary of State