Search icon

LEPTON ACTUARIAL & CONSULTING, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEPTON ACTUARIAL & CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2015 (10 years ago)
Entity Number: 4812503
ZIP code: 10022
County: Onondaga
Place of Formation: New York
Activity Description: PROFESSIONAL SERVICES: - ACTUARIAL SERVICES - DATA AND STATISTICAL ANALYSIS -FINANCIAL MODELLING - MANAGEMENT CONSULTING SERVICES
Address: 515 Madison Ave, 8th Floor, New York, NY, United States, 10022

Contact Details

Website http://www.leptonactuarial.com

Phone +1 720-291-9704

Phone +1 646-314-1744

Agent

Name Role Address
TERESA OMONDI Agent 115 N MAIN ST, #132, MINOA, NY, 13116

DOS Process Agent

Name Role Address
LEPTON ACTUARIAL & CONSULTING, LLC DOS Process Agent 515 Madison Ave, 8th Floor, New York, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
000-640-176
State:
Alabama

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GEORGE OMONDI
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2340736

Unique Entity ID

Unique Entity ID:
P8U3FBDU5U35
CAGE Code:
86TY5
UEI Expiration Date:
2026-06-04

Business Information

Activation Date:
2025-06-06
Initial Registration Date:
2018-10-23

Commercial and government entity program

CAGE number:
86TY5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-06
CAGE Expiration:
2030-06-06
SAM Expiration:
2026-06-04

Contact Information

POC:
GEORGE O.. OMONDI
Corporate URL:
www.leptonactuarial.com

History

Start date End date Type Value
2018-08-14 2024-01-16 Address PO BOX 99, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2015-08-28 2024-01-16 Address 115 N MAIN ST, #132, MINOA, NY, 13116, USA (Type of address: Registered Agent)
2015-08-28 2018-08-14 Address PO BOX 132, MINOA, NY, 13116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116002225 2024-01-16 BIENNIAL STATEMENT 2024-01-16
211207001814 2021-12-07 BIENNIAL STATEMENT 2021-12-07
180814006251 2018-08-14 BIENNIAL STATEMENT 2017-08-01
150828010307 2015-08-28 ARTICLES OF ORGANIZATION 2015-08-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
1605C324C0006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
53137.21
Base And Exercised Options Value:
197500.00
Base And All Options Value:
1042500.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2024-06-27
Description:
OFFICE OF WORKERS' COMPENSATION PROGRAMS (OWCP) ACTUARIAL LIABILITY ESTIMATES, AND RELATED AUDIT SUPPORT SERVICES.
Naics Code:
524298: ALL OTHER INSURANCE RELATED ACTIVITIES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State