Search icon

LEONIDAS SERVICES INC.

Company Details

Name: LEONIDAS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2016 (9 years ago)
Entity Number: 4971461
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2940 OCEAN PKWY STE 3E, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONIDAS SERVICES INC. DOS Process Agent 2940 OCEAN PKWY STE 3E, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LEONID TSYPIS Chief Executive Officer 2940 OCEAN PKWY STE 3E, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 2940 OCEAN PKWY STE 3E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-08-31 2024-09-10 Address 2940 OCEAN PKWY STE 3E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-07-24 2020-08-31 Address 2940 OCEAN PKWY STE 3E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-07-24 2024-09-10 Address 2940 OCEAN PKWY STE 3E, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-06-30 2018-07-24 Address 2940 OCEAN PARKWAY, SUITE 3E, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-06-30 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910003239 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220930020676 2022-09-30 BIENNIAL STATEMENT 2022-06-01
200831060580 2020-08-31 BIENNIAL STATEMENT 2020-06-01
180724006171 2018-07-24 BIENNIAL STATEMENT 2018-06-01
160630010241 2016-06-30 CERTIFICATE OF INCORPORATION 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8777198410 2021-02-13 0202 PPS 2940 Ocean Pkwy Apt 3E, Brooklyn, NY, 11235-8212
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542
Loan Approval Amount (current) 542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-8212
Project Congressional District NY-08
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 545.98
Forgiveness Paid Date 2022-03-21
2744327205 2020-04-16 0202 PPP 2940 Ocean Parkway siut 3e, Brooklyn, NY, 11235
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 111211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5544.3
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State