Search icon

LEOR MANAGEMENT CORP.

Company Details

Name: LEOR MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1983 (42 years ago)
Entity Number: 844949
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 143 West 72nd Street, 4th Floor, NEW YORK, NY, United States, 10023
Principal Address: 143 West 72nd Street, 4th floor, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY KIRSHENBAUM Chief Executive Officer 143 WEST 72ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
LEOR MANAGEMENT CORP. DOS Process Agent 143 West 72nd Street, 4th Floor, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 2130 BROADWAY, 204, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-16 Address 143 WEST 72ND STREET, 4TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-01 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2022-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-11 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-19 2025-01-16 Address 2130 BROADWAY, SUITE 204, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2016-09-19 2025-01-16 Address 2130 BROADWAY, 204, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250116003504 2025-01-16 BIENNIAL STATEMENT 2025-01-16
160919002051 2016-09-19 BIENNIAL STATEMENT 2015-05-01
A984660-4 1983-05-27 CERTIFICATE OF INCORPORATION 1983-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9297247204 2020-04-28 0202 PPP 119 West 23rd Street, Suite 206, New York, NY, 10011
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73700
Loan Approval Amount (current) 73700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74615.11
Forgiveness Paid Date 2021-08-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State