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

form 5500

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
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 2024-07-02
Name of individual signing JANINE LEDERMAN
GEORGE LEDERMAN, INC. PROFIT SHARING PLAN 2022 131659788 2023-07-24 GEORGE LEDERMAN, INC. 3
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
GEORGE LEDERMAN, INC. PROFIT SHARING PLAN 2021 131659788 2022-07-18 GEORGE LEDERMAN, INC. 4
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
GEORGE LEDERMAN, INC. PROFIT SHARING PLAN 2020 131659788 2021-10-11 GEORGE LEDERMAN, INC. 4
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
GEORGE LEDERMAN, INC. PROFIT SHARING PLAN 2019 131659788 2020-09-29 GEORGE LEDERMAN, INC. 4
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
GEORGE LEDERMAN, INC. PROFIT SHARING PLAN 2018 131659788 2019-08-15 GEORGE LEDERMAN, INC. 4
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
GEORGE LEDERMAN, INC. PROFIT SHARING PLAN 2017 131659788 2018-08-20 GEORGE LEDERMAN, INC. 4
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
GEORGE LEDERMAN, INC. PROFIT SHARING PLAN 2016 131659788 2017-09-28 GEORGE LEDERMAN, INC. 4
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
GEORGE LEDERMAN, INC. PROFIT SHARING PLAN 2015 131659788 2016-08-18 GEORGE LEDERMAN, INC. 4
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
GEORGE LEDERMAN, INC. PROFIT SHARING PLAN 2014 131659788 2015-06-16 GEORGE LEDERMAN, INC. 4
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

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

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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40362
Loan Approval Amount (current) 40362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5435
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35046.06
Forgiveness Paid Date 2022-03-01
3977607103 2020-04-12 0202 PPP 515 Madison Ave Rm 1218, New York, NY, 10022-5400
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-5400
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40674.29
Forgiveness Paid Date 2021-03-26

Date of last update: 19 Mar 2025

Sources: New York Secretary of State