Search icon

LEESTONE INTERIORS, LLC

Company Details

Name: LEESTONE INTERIORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4909250
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 200 Mercer Street, Apt 4B, New York, NY, United States, 10012

Contact Details

Phone +1 212-495-9781

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
CORRIN THOMAS DOS Process Agent 200 Mercer Street, Apt 4B, New York, NY, United States, 10012

Licenses

Number Status Type Date End date
2052900-DCA Active Business 2017-05-12 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
221014001403 2022-10-14 BIENNIAL STATEMENT 2022-03-01
180406006046 2018-04-06 BIENNIAL STATEMENT 2018-03-01
160913000896 2016-09-13 CERTIFICATE OF PUBLICATION 2016-09-13
160308000710 2016-03-08 ARTICLES OF ORGANIZATION 2016-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600238 TRUSTFUNDHIC INVOICED 2023-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600239 RENEWAL INVOICED 2023-02-17 100 Home Improvement Contractor License Renewal Fee
3295188 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295189 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
2899996 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899997 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2609252 LICENSE INVOICED 2017-05-10 100 Home Improvement Contractor License Fee
2609253 TRUSTFUNDHIC INVOICED 2017-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2609255 FINGERPRINT INVOICED 2017-05-10 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7438237806 2020-06-03 0202 PPP 200 Mercer St Apt 4b, NEW YORK, NY, 10012-1510
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-1510
Project Congressional District NY-10
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21115.43
Forgiveness Paid Date 2021-10-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State