Search icon

CORPORATE LEASING ASSOCIATES, INC.

Company Details

Name: CORPORATE LEASING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1982 (43 years ago)
Entity Number: 763006
ZIP code: 10038
County: Kings
Place of Formation: New York
Activity Description: CLA utilizes its over 38 years in NYC to provide innovative and flexible finance solutions for acquiring hardware, software, medical and construction equipment and services to help company maintain its competitive advantage and optimize its assets.
Address: 135 WILLIAM STREET, NEW YORK, NY, United States, 10038
Principal Address: 135 WILLIAM ST, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-732-5571

Website http://www.corplease.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3SLS8 Active Non-Manufacturer 2004-03-17 2024-03-05 2026-12-16 2023-01-13

Contact Information

POC MITCHELL GELNICK
Phone +1 212-732-5571
Fax +1 917-977-0246
Address 21 MORRIS AVE, ROCKVILLE CENTRE, NY, 11570 5336, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORPORATE LEASING ASSOCIATES, INC., PROFIT SHARING PLAN 2023 133233978 2025-01-14 CORPORATE LEASING ASSOCIATES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-04-01
Business code 532400
Sponsor’s telephone number 2127325571
Plan sponsor’s address 557 AMHERST DRIVE, WOODMERE, NY, 11559

Chief Executive Officer

Name Role Address
DAVID H LESNICK Chief Executive Officer 135 WILLIAM STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
DAVID H LESNICK DOS Process Agent 135 WILLIAM STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1993-06-29 1998-04-09 Address 135 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1992-11-12 1993-06-29 Address 135 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-06-29 Address 135 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1992-11-12 1993-06-29 Address 135 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1982-04-09 1992-11-12 Address 1173 EAST 29TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060413002667 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040406002326 2004-04-06 BIENNIAL STATEMENT 2004-04-01
020322002514 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000410002432 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980409002246 1998-04-09 BIENNIAL STATEMENT 1998-04-01
930629002026 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921112002182 1992-11-12 BIENNIAL STATEMENT 1992-04-01
A857987-7 1982-04-09 CERTIFICATE OF INCORPORATION 1982-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7079038406 2021-02-11 0235 PPS 21 Morris Ave, Rockville Centre, NY, 11570-5336
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135422
Loan Approval Amount (current) 135422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-5336
Project Congressional District NY-04
Number of Employees 6
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135854.6
Forgiveness Paid Date 2021-06-15
5859837405 2020-05-13 0235 PPP 21 MORRIS AVE, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88517
Loan Approval Amount (current) 88517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 6
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89323.49
Forgiveness Paid Date 2021-04-08

Date of last update: 07 Apr 2025

Sources: New York Secretary of State