Search icon

LEONIS PRINCIPAL, LLC

Company Details

Name: LEONIS PRINCIPAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2016 (9 years ago)
Entity Number: 4954198
ZIP code: 10169
County: New York
Place of Formation: Delaware
Address: 230 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10169

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEONIS PARTNERS 401(K) PLAN 2023 461708586 2024-05-30 LEONIS PRINCIPAL LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 523110
Sponsor’s telephone number 2128048816
Plan sponsor’s address 330 MADISON AVENUE, 24TH FLOOR SUITE 2400, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing QIAN LIU
LEONIS PRINCIPAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 461708586 2023-04-03 LEONIS PRINCIPAL LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128048816
Plan sponsor’s address 330 MADISON AVENUE, 24TH FLOOR SUITE 2400, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing LEONIS2013
LEONIS PRINCIPAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461708586 2022-07-13 LEONIS PRINCIPAL LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128048816
Plan sponsor’s address 330 MADISON AVENUE, 24TH FLOOR SUITE 2400, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing ROBERT KOVEN
LEONIS PRINCIPAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461708586 2021-06-03 LEONIS PRINCIPAL LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128048816
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ROBERT KOVEN
LEONIS PRINCIPAL LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461708586 2020-06-08 LEONIS PRINCIPAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128048816
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing ROBERT KOVEN
LEONIS PRINCIPAL LLC 401 K PROFIT SHARING PLAN TRUST 2018 461708586 2019-07-30 LEONIS PRINCIPAL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2128048816
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ROBERT KOVEN
LEONIS PRINCIPAL LLC 401 K PROFIT SHARING PLAN TRUST 2017 461708586 2018-07-15 LEONIS PRINCIPAL LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128048816
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2018-07-15
Name of individual signing ROBERT KOVEN
LEONIS PRINCIPAL LLC 401 K PROFIT SHARING PLAN TRUST 2016 461708586 2017-07-01 LEONIS PRINCIPAL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2128048816
Plan sponsor’s address 230 PARK AVE, NEW YORK, NY, 10169

Signature of

Role Plan administrator
Date 2017-07-01
Name of individual signing ROBERT KOVEN

DOS Process Agent

Name Role Address
ROBERT KOVEN DOS Process Agent 230 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2016-05-27 2018-07-30 Address LEONIS PARTNERS, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180730000056 2018-07-30 CERTIFICATE OF CHANGE 2018-07-30
180522006325 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160527000079 2016-05-27 APPLICATION OF AUTHORITY 2016-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744008506 2021-03-12 0202 PPS 230 Park Ave Fl 3, New York, NY, 10169-0018
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) 237500
Loan Approval Amount (current) 237500
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, 10169-0018
Project Congressional District NY-12
Number of Employees 12
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238948.22
Forgiveness Paid Date 2021-10-27
1707147206 2020-04-15 0202 PPP 230 PARK AVE FL 3, NEW YORK, NY, 10169
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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, 10169-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 523930
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 Unanswered
Forgiveness Amount 252858.33
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State