Search icon

GEORGE LEDERMAN, INC.

Company Details

Name: GEORGE LEDERMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1945 (80 years ago)
Entity Number: 55789
ZIP code: 10591
County: New York
Place of Formation: New York
Principal Address: 515 MADISON AVE, SUITE 1901, NEW YORK, NY, United States, 10022
Address: 120 WHITE PLAINS RD, SUITE 425, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESNICK & NEWMAN LLP DOS Process Agent 120 WHITE PLAINS RD, SUITE 425, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JANINE LEDERMAN Chief Executive Officer 515 MADISON AVE, SUITE 1901, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
131659788
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:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 515 MADISON AVE, SUITE 1901, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-22 Address 515 MADISON AVE, SUITE 1901, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-03-12 2021-01-04 Address 515 MADISON AVE, SUITE 1218, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-08-28 2020-03-12 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-12-30 2020-03-12 Address 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122003443 2025-01-22 BIENNIAL STATEMENT 2025-01-22
210104061776 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200312060101 2020-03-12 BIENNIAL STATEMENT 2019-01-01
140828006084 2014-08-28 BIENNIAL STATEMENT 2013-01-01
110113002324 2011-01-13 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
40362.00
Total Face Value Of Loan:
40362.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
40300.00
Total Face Value Of Loan:
40300.00

Trademarks Section

Serial Number:
72154125
Mark:
GL
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1962-09-28
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
GL

Goods And Services

For:
Manufactured Jewelry for Personal Wear
First Use:
1962-08-28
International Classes:
028 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40362
Current Approval Amount:
40362
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35046.06
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40300
Current Approval Amount:
40300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40674.29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State