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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE LEDERMAN, INC. PROFIT SHARING PLAN | 2023 | 131659788 | 2024-07-02 | GEORGE LEDERMAN, INC. | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-02 |
Name of individual signing | JANINE LEDERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1974-04-01 |
Business code | 339900 |
Sponsor’s telephone number | 2127534556 |
Plan sponsor’s address | 515 MADISON AVENUE, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2023-07-24 |
Name of individual signing | JANINE LEDERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1974-04-01 |
Business code | 339900 |
Sponsor’s telephone number | 2127534556 |
Plan sponsor’s address | 515 MADISON AVE, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2022-07-18 |
Name of individual signing | JANINE LEDERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1974-04-01 |
Business code | 339900 |
Sponsor’s telephone number | 2127534556 |
Plan sponsor’s address | 515 MADISON AVE, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2021-10-11 |
Name of individual signing | JANINE LEDERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1974-04-01 |
Business code | 339900 |
Sponsor’s telephone number | 2127534556 |
Plan sponsor’s address | 515 MADISON AVE, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2020-09-29 |
Name of individual signing | JANINE LEDERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1974-04-01 |
Business code | 339900 |
Sponsor’s telephone number | 2127534556 |
Plan sponsor’s address | 515 MADISON AVE, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2019-08-15 |
Name of individual signing | JANINE LEDERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1974-04-01 |
Business code | 339900 |
Sponsor’s telephone number | 2127534556 |
Plan sponsor’s address | 515 MADISON AVE, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2018-08-20 |
Name of individual signing | JANINE LEDERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1974-04-01 |
Business code | 339900 |
Sponsor’s telephone number | 2127534556 |
Plan sponsor’s address | 515 MADISON AVE, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2017-09-28 |
Name of individual signing | ADRIENNE LEDERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1974-04-01 |
Business code | 339900 |
Sponsor’s telephone number | 2127534556 |
Plan sponsor’s address | 515 MADISON AVE, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2016-08-18 |
Name of individual signing | ADRIENNE LEDERMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1974-04-01 |
Business code | 339900 |
Sponsor’s telephone number | 2127534556 |
Plan sponsor’s address | 515 MADISON AVE, NEW YORK, NY, 10022 |
Signature of
Role | Plan administrator |
Date | 2015-06-16 |
Name of individual signing | ADRIENNE LEDERMAN |
Name | Role | Address |
---|---|---|
RESNICK & NEWMAN LLP | DOS Process Agent | 120 WHITE PLAINS RD, SUITE 425, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JANINE LEDERMAN | Chief Executive Officer | 515 MADISON AVE, SUITE 1901, NEW YORK, NY, United States, 10022 |
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 | 2025-01-22 | Address | 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2008-12-30 | 2020-03-12 | Address | 515 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2014-08-28 | Address | 145 E 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
2003-02-14 | 2008-12-30 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2003-02-14 | 2008-12-30 | Address | 707 WESTCHESTER AVE., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2003-02-14 | 2008-12-30 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
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 |
081230002684 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070131002737 | 2007-01-31 | BIENNIAL STATEMENT | 2007-01-01 |
050214002291 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030214002422 | 2003-02-14 | BIENNIAL STATEMENT | 2003-01-01 |
010208002024 | 2001-02-08 | BIENNIAL STATEMENT | 2001-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8031018602 | 2021-03-24 | 0202 | PPS | 515 Madison Ave Rm 1901, New York, NY, 10022-5435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3977607103 | 2020-04-12 | 0202 | PPP | 515 Madison Ave Rm 1218, New York, NY, 10022-5400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State