Search icon

LEGALEASE INC.

Company Details

Name: LEGALEASE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1985 (40 years ago)
Entity Number: 979939
ZIP code: 10010
County: Westchester
Place of Formation: New York
Address: 41 MADISON AVENUE, FL 25, NEW YORK, NY, United States, 10010
Principal Address: 41 MADISON AVE, FL 25, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE LAZARUS Chief Executive Officer 41 MADISON AVENUE, FL 25, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
BRUCE LAZARUS DOS Process Agent 41 MADISON AVENUE, FL 25, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
0818486-DCA Inactive Business 2004-02-02 2022-02-28

History

Start date End date Type Value
2017-03-01 2021-03-23 Address 205 EAST 42ND STREET, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-03-01 2021-03-23 Address 205 EAST 42ND STREET, FL 20, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-03-02 2017-03-01 Address 708 THIRD AVENUE, SUITE 201, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2015-03-02 2017-03-01 Address 708 THIRD AVENUE, SUITE 201, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-12-31 2017-03-01 Address 708 THIRD AVENUE, SUITE 201, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-03-24 2015-03-02 Address 211 EAST 43RD STR, STE 2203, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-03-24 2015-03-02 Address 211 EAST 43RD ST STE 2203, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-03-24 2014-12-31 Address 211 EAST 43RD ST, STE 2203, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-04-29 2011-03-24 Address 139 FULTON ST STE 1013, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-04-29 2011-03-24 Address 139 FULTON ST STE 1013, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210323060013 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190314060368 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170301006241 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006699 2015-03-02 BIENNIAL STATEMENT 2015-03-01
141231000088 2014-12-31 CERTIFICATE OF CHANGE 2014-12-31
130313006293 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110324002793 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090223002948 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070320003318 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050429002553 2005-04-29 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141408 RENEWAL INVOICED 2020-01-07 340 Process Serving Agency License Renewal Fee
2747494 RENEWAL INVOICED 2018-02-23 340 Process Serving Agency License Renewal Fee
2255621 RENEWAL INVOICED 2016-01-11 340 Process Serving Agency License Renewal Fee
1588239 RENEWAL INVOICED 2014-02-11 340 Process Serving Agency License Renewal Fee
1277797 RENEWAL INVOICED 2012-02-06 340 Process Serving Agency License Renewal Fee
1277788 RENEWAL INVOICED 2009-12-16 340 Process Serving Agency License Renewal Fee
1277789 RENEWAL INVOICED 2008-01-25 340 Process Serving Agency License Renewal Fee
1277790 RENEWAL INVOICED 2006-03-01 340 Process Serving Agency License Renewal Fee
1277796 RENEWAL INVOICED 2004-02-04 340 Process Serving Agency License Renewal Fee
593585 FINGERPRINT INVOICED 2004-02-02 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6554357701 2020-05-01 0202 PPP 205 E 42ND ST FL 20, NEW YORK, NY, 10017-5706
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40975
Loan Approval Amount (current) 40975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-5706
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41333.11
Forgiveness Paid Date 2021-03-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State