Search icon

LESLIE JONES LLC

Company Details

Name: LESLIE JONES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2024 (4 months ago)
Entity Number: 7491856
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 51 RAND AVENUE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 51 RAND AVENUE, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2024-12-23 2025-03-13 Address 51 RAND AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313002229 2025-03-10 CERTIFICATE OF PUBLICATION 2025-03-10
241223002544 2024-12-23 ARTICLES OF ORGANIZATION 2024-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445638807 2021-04-22 0235 PPP 932 Essex Ct, West Hempstead, NY, 11552-4122
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-4122
Project Congressional District NY-04
Number of Employees 1
NAICS code 711310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15702.69
Forgiveness Paid Date 2021-10-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State