Search icon

LEONARD LAWRENCE INC.

Company Details

Name: LEONARD LAWRENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2018 (7 years ago)
Entity Number: 5296122
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEONARD LAWRENCE, INC. 401(K) PROFIT SHARING PLAN 2023 824621545 2024-09-13 LEONARD LAWRENCE INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 546111
Sponsor’s telephone number 6319016774
Plan sponsor’s address 230 PARK AVE, 3RD FLOOR WEST, NYC, NY, 10169
LEONARD LAWRENCE, INC. 401(K) PROFIT SHARING PLAN 2022 824621545 2023-02-23 LEONARD LAWRENCE INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 546111
Sponsor’s telephone number 6319016774
Plan sponsor’s address 230 PARK AVE, 3RD FLOOR WEST, NYC, NY, 10169
LEONARD LAWRENCE, INC. 401(K) PROFIT SHARING PLAN 2021 824621545 2022-07-26 LEONARD LAWRENCE INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 546111
Sponsor’s telephone number 6319016774
Plan sponsor’s address 230 PARK AVE, 3RD FLOOR WEST, NYC, NY, 10169
LEONARD LAWRENCE, INC. 401(K) PROFIT SHARING PLAN 2020 824621545 2022-07-26 LEONARD LAWRENCE INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 546111
Sponsor’s telephone number 6319016774
Plan sponsor’s address 230 PARK AVE, 3RD FLOOR WEST, NYC, NY, 10169
LEONARD LAWRENCE, INC. 401(K) PROFIT SHARING PLAN 2020 824621545 2021-07-09 LEONARD LAWRENCE INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 546111
Sponsor’s telephone number 6319016774
Plan sponsor’s address 230 PARK AVE, 3RD FLOOR WEST, NYC, NY, 10169

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEONARD SINISGALLI Chief Executive Officer 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2020-03-19 2024-04-23 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2018-03-01 2024-04-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2018-03-01 2024-04-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-03-01 2024-04-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003243 2024-04-10 CERTIFICATE OF CHANGE BY ENTITY 2024-04-10
200319060164 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180301010408 2018-03-01 CERTIFICATE OF INCORPORATION 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674088410 2021-02-10 0202 PPS 230 Park Ave, New York, NY, 10169-0005
Loan Status Date 2023-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28742
Loan Approval Amount (current) 28742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
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, 10169-0005
Project Congressional District NY-12
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29130.82
Forgiveness Paid Date 2022-06-14
8591877201 2020-04-28 0202 PPP 230 Park Avenue 3rd Floor West, NEW YORK, NY, 10169-0018
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28742
Loan Approval Amount (current) 28742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
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 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28892.9
Forgiveness Paid Date 2020-11-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State