Search icon

LEON J. HOCHHEISER CO., INC.

Headquarter

Company Details

Name: LEON J. HOCHHEISER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1979 (46 years ago)
Entity Number: 533963
ZIP code: 10604
County: Suffolk
Place of Formation: New York
Address: 707 Westchester Ave, Suite. 307, White Plains, NY, United States, 10604
Principal Address: 50 CHARLES LINDBERGH BLVD, SUITE 420, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAIR, FITZGERALD & HERSHAFT, P.C. DOS Process Agent 707 Westchester Ave, Suite. 307, White Plains, NY, United States, 10604

Agent

Name Role Address
LEON J HOCHHEISER Agent 527 TOWNLINE ROAD, STE 202, HAUPPAUGE, NY, 11788

Chief Executive Officer

Name Role Address
LEON J. HOCHHEISER Chief Executive Officer 50 CHARLES LINDBERGH BLVD, SUITE 420, UNIONDALE, NY, United States, 11553

Links between entities

Type:
Headquarter of
Company Number:
F92000000012
State:
FLORIDA
Type:
Headquarter of
Company Number:
F07000002433
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112500021
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 50 CHARLES LINDBERGH BLVD, SUITE 420, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-02-07 Address 527 TOWNLINE ROAD, STE 202, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2024-07-26 2024-07-26 Address 50 CHARLES LINDBERGH BLVD, SUITE 420, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-02-07 Address 50 CHARLES LINDBERGH BLVD, SUITE 420, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2024-07-26 2025-02-07 Address 707 westchester ave, ste. 307, White plains, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207003163 2025-02-07 BIENNIAL STATEMENT 2025-02-07
240726001496 2024-07-25 CERTIFICATE OF CHANGE BY ENTITY 2024-07-25
240327001756 2024-03-27 BIENNIAL STATEMENT 2024-03-27
190115060292 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170123006147 2017-01-23 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31232.00
Total Face Value Of Loan:
31232.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31232
Current Approval Amount:
31232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31440.78
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31200
Current Approval Amount:
31200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31388.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State