Search icon

NORTHEASTERN LEASING & FINANCE CORP.

Headquarter

Company Details

Name: NORTHEASTERN LEASING & FINANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1983 (41 years ago)
Entity Number: 868846
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 2695 GRAND ISLAND BLVD, PO BOX 695, GRAND ISLAND, NY, United States, 14072
Principal Address: 2695 GRAND ISLAND BLVD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEASTERN LEASING & FINANCE CORP., MISSISSIPPI 720701 MISSISSIPPI
Headquarter of NORTHEASTERN LEASING & FINANCE CORP., Alabama 000-907-993 Alabama
Headquarter of NORTHEASTERN LEASING & FINANCE CORP., MINNESOTA 417015bf-b5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of NORTHEASTERN LEASING & FINANCE CORP., KENTUCKY 0506638 KENTUCKY
Headquarter of NORTHEASTERN LEASING & FINANCE CORP., FLORIDA F98000004930 FLORIDA
Headquarter of NORTHEASTERN LEASING & FINANCE CORP., RHODE ISLAND 000140005 RHODE ISLAND
Headquarter of NORTHEASTERN LEASING & FINANCE CORP., CONNECTICUT 0646543 CONNECTICUT
Headquarter of NORTHEASTERN LEASING & FINANCE CORP., IDAHO 406356 IDAHO
Headquarter of NORTHEASTERN LEASING & FINANCE CORP., ILLINOIS CORP_60969485 ILLINOIS

DOS Process Agent

Name Role Address
N BRUCE ALLEN DOS Process Agent 2695 GRAND ISLAND BLVD, PO BOX 695, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
N BRUCE ALLEN Chief Executive Officer 2695 GRAND ISLAND BLVD, PO BOX 695, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2001-11-13 2009-10-28 Address 2695 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072, 0695, USA (Type of address: Service of Process)
1992-12-07 2001-11-13 Address P.O. DRAWER 114, 450 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1992-12-07 2001-11-13 Address P.O. DRAWER 114, 450 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office)
1992-12-07 2001-11-13 Address P.O. DRAWER 114, 450 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1987-09-01 1987-11-19 Name NORTHEASTERN FUNDING OF AMERICA, INC.
1983-11-16 1992-12-07 Address 450 EAST RIVER RD., GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
1983-11-16 1987-09-01 Name A & A LEASING CORP.

Filings

Filing Number Date Filed Type Effective Date
191118060150 2019-11-18 BIENNIAL STATEMENT 2019-11-01
171108006272 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151119006185 2015-11-19 BIENNIAL STATEMENT 2015-11-01
131120006354 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111114002577 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091028002341 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071204002024 2007-12-04 BIENNIAL STATEMENT 2007-11-01
051212002041 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031028002568 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011113002287 2001-11-13 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1614067305 2020-04-28 0296 PPP 2695 Grand Island Boulevard, Grand Island, NY, 14072
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20179.18
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State