Name: | LEDE GLOBAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2018 (7 years ago) |
Entity Number: | 5404563 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 225 BROADHOLLOW ROAD SUITE 213, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LEDE GLOBAL INC., FLORIDA | F22000006911 | FLORIDA |
Name | Role | Address |
---|---|---|
AARON KAPLOWITZ | Agent | 142 WEST 57TH ST. FLOOR 11, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
LEDE GLOBAL INC. | DOS Process Agent | 225 BROADHOLLOW ROAD SUITE 213, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
AARON KAPLOWITZ | Chief Executive Officer | 5 N. HILLSIDE AVENUE, LIVINGSTON, NJ, United States, 07039 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-01 | 2021-02-05 | Address | 142 WEST 57TH ST. FLOOR 11, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-09-05 | 2019-08-01 | Address | 400 W 63RD STREET # 309, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210205060560 | 2021-02-05 | BIENNIAL STATEMENT | 2020-09-01 |
190801000464 | 2019-08-01 | CERTIFICATE OF CHANGE | 2019-08-01 |
180905010244 | 2018-09-05 | CERTIFICATE OF INCORPORATION | 2018-09-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2803927405 | 2020-05-06 | 0202 | PPP | 142 W 57TH ST FL 11, NEW YORK, NY, 10019-3590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State