Search icon

LEADERSHIP PERFORMANCE SOLUTIONS, INC.

Company Details

Name: LEADERSHIP PERFORMANCE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2019 (6 years ago)
Entity Number: 5488864
ZIP code: 10001
County: New York
Place of Formation: Virginia
Address: 262 WEST 25TH STREET, APT #1, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3CBQ4 Active Non-Manufacturer 2002-10-28 2024-03-10 2029-02-23 2025-02-07

Contact Information

POC DANIEL A. FELDMAN
Phone +1 970-589-3177
Address 34 MAIN ST APT 3, LIVINGSTON MANOR, SULLIVAN, NY, 12758 5113, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 262 WEST 25TH STREET, APT #1, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
190205000786 2019-02-05 APPLICATION OF AUTHORITY 2019-02-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 91994624P0004 2024-08-06 2024-08-08 2024-08-30
Unique Award Key CONT_AWD_91994624P0004_9100_-NONE-_-NONE-
Awarding Agency Department of Education
Link View Page

Award Amounts

Obligated Amount 9606.12
Current Award Amount 9606.12
Potential Award Amount 9606.12

Description

Title FACILITATION SUPPORT SERVICES
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient LEADERSHIP PERFORMANCE SOLUTIONS, INC
UEI ZMMTEXMBVRT5
Recipient Address UNITED STATES, 34 MAIN ST APT 3, LIVINGSTON MANOR, SULLIVAN, NEW YORK, 127585113

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2666968601 2021-03-15 0202 PPS 35 Echo Lake Rd, South Fallsburg, NY, 12779-5623
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24995
Loan Approval Amount (current) 24995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Fallsburg, SULLIVAN, NY, 12779-5623
Project Congressional District NY-19
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25173.73
Forgiveness Paid Date 2021-12-02
6204027707 2020-05-01 0202 PPP 1 262 W 25TH ST, NEW YORK, NY, 10001-7304
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-7304
Project Congressional District NY-12
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21034.48
Forgiveness Paid Date 2021-04-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State