Search icon

DAVID LERMAN CORP.

Company Details

Name: DAVID LERMAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1987 (38 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1199426
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 220 EAST 65TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 EAST 65TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DAVID S. LERMAN Chief Executive Officer 220 EAST 65TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1987-09-02 1993-09-07 Address 220 E 65TH. APT 23G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1437762 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930907002559 1993-09-07 BIENNIAL STATEMENT 1992-09-01
B540700-3 1987-09-02 CERTIFICATE OF INCORPORATION 1987-09-02

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
6930.00
Total Face Value Of Loan:
6930.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6930
Current Approval Amount:
6930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7008.35

Date of last update: 16 Mar 2025

Sources: New York Secretary of State