Search icon

LESLIE C. FELDMAN, P.C.

Company Details

Name: LESLIE C. FELDMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Sep 1982 (43 years ago)
Entity Number: 793257
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADAWY, SUITE 601, NEW YORK, NY, United States, 10007
Principal Address: 277 BROADWAY, SUITE 601, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE C FELDMAN Chief Executive Officer 277 BROADWAY, SUITE 601, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
LESLIE C FELDMAN DOS Process Agent 277 BROADAWY, SUITE 601, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2002-08-23 2010-09-29 Address 277 BROADAWY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-08-23 2010-09-29 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2002-08-23 2010-09-29 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2000-09-13 2002-08-23 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1998-09-22 2002-08-23 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200910060261 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180904008034 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006165 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140918006130 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120925002150 2012-09-25 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
23400.00
Total Face Value Of Loan:
23400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23400
Current Approval Amount:
23400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23660.65

Date of last update: 17 Mar 2025

Sources: New York Secretary of State