Search icon

LEI MA LE INC

Company Details

Name: LEI MA LE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521449
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 12 cimorelli drive, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
tyrone c. brown Agent 12 cimorelli drive, NEW WINDSOR, NY, 12553

DOS Process Agent

Name Role Address
LEI MA LE INC DOS Process Agent 12 cimorelli drive, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
TYRONE C. BROWN Chief Executive Officer 12 CIMORELLI DRIVE, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 12 CIMORELLI DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 732 ALLWYN STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-02 Address 732 ALLWYN STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-02 Address 12 cimorelli drive, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2024-02-01 2024-02-02 Address 12 cimorelli drive, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent)
2024-01-30 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address 732 ALLWYN STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-02-01 Address 732 ALLWYN STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-03-07 2024-02-01 Address 732 ALLWYN STREET, BALDWIN, NY, 11510, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202003783 2024-02-02 AMENDMENT TO BIENNIAL STATEMENT 2024-02-02
240201040911 2024-01-30 CERTIFICATE OF CHANGE BY ENTITY 2024-01-30
230307000490 2023-03-07 BIENNIAL STATEMENT 2023-03-01
230307002214 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
190326010425 2019-03-26 CERTIFICATE OF INCORPORATION 2019-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113158000 2020-06-24 0202 PPP 435 E 105th st 18e, New York, NY, 10029-5102
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59328
Loan Approval Amount (current) 59328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10029-5102
Project Congressional District NY-13
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State