Search icon

LEOPARD USA LTD

Company Details

Name: LEOPARD USA LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2017 (7 years ago)
Entity Number: 5255033
ZIP code: 10010
County: New York
Place of Formation: United Kingdom
Address: ATTN: LEGAL & BUSINESS AFFAIRS, 127 E. 26TH ST., NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEOPARD USA RETIREMENT SAVINGS PLAN 2023 980442151 2024-03-26 LEOPARD USA LTD 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711410
Sponsor’s telephone number 2128432821
Plan sponsor’s address 432 WEST 45TH STREET 1ST FLOOR, NEW YORK, NY, 100363580

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing SUSAN MALDONADO
Role Employer/plan sponsor
Date 2024-03-26
Name of individual signing SUSAN MALDONADO
LEOPARD USA 401(K) RETIREMENT SAVINGS PLAN 2022 980442151 2023-02-24 LEOPARD USA LTD 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711410
Sponsor’s telephone number 2128432821
Plan sponsor’s address 432 WEST 45TH STREET 1ST FLOOR, NEW YORK, NY, 100363580

Signature of

Role Plan administrator
Date 2023-02-24
Name of individual signing INA HAMILTON
LEOPARD USA 401(K) RETIREMENT SAVINGS PLAN 2021 980442151 2022-03-14 LEOPARD USA LTD 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 711410
Sponsor’s telephone number 2128432821
Plan sponsor’s address 432 WEST 45TH STREET 1ST FLOOR, NEW YORK, NY, 100363580

Signature of

Role Plan administrator
Date 2022-03-14
Name of individual signing INA HAMILTON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LEGAL & BUSINESS AFFAIRS, 127 E. 26TH ST., NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
171222000247 2017-12-22 APPLICATION OF AUTHORITY 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4203058700 2021-04-01 0202 PPS 432 W 45th St Ste 9L, New York, NY, 10036-3580
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1932225
Loan Approval Amount (current) 1932225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-3580
Project Congressional District NY-12
Number of Employees 74
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1948582.74
Forgiveness Paid Date 2022-02-10
8193377209 2020-04-28 0202 PPP 140 East 45TH ST 21st Floor, NEW YORK, NY, 10017-3144
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1932225
Loan Approval Amount (current) 1932225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10017-3144
Project Congressional District NY-12
Number of Employees 104
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1568371.58
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State