Search icon

BORCHERT AND LASPINA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BORCHERT AND LASPINA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1987 (39 years ago)
Entity Number: 1137605
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BORCHERT AND LASPINA, P.C. DOS Process Agent 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
GREGORY LASPINA Chief Executive Officer 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
112842541
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 17 WASHINGTON AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 302, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-02-15 Address 17 WASHINGTON AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046463 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240215001419 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210104061479 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060831 2019-01-02 BIENNIAL STATEMENT 2019-01-01
150121006301 2015-01-21 BIENNIAL STATEMENT 2015-01-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$209,005
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,173.14
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $209,000
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$209,005
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,231.06
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $156,753.75
Utilities: $20,900.5
Rent: $31,350.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State