Search icon

LAWRENCE CARDIOVASCULAR ASSOCIATES P.C.

Company Details

Name: LAWRENCE CARDIOVASCULAR ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jan 1988 (37 years ago)
Entity Number: 1227466
ZIP code: 11559
County: New York
Place of Formation: New York
Address: 135 ROCKAWAY TURNPIKE, SUITE 103, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAUL MENDOZA Chief Executive Officer 135 ROCKAWAY TURNPIKE, SUITE 103, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
RAUL MENDOZA DOS Process Agent 135 ROCKAWAY TURNPIKE, SUITE 103, LAWRENCE, NY, United States, 11559

Form 5500 Series

Employer Identification Number (EIN):
112892556
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2011-12-06 2014-04-29 Address 135 ROCKAWAY TURNPIKE, SUITE 103, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2011-12-06 2014-04-29 Address 135 ROCKAWAY TURNPIKE, SUITE 103, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2007-09-24 2012-05-24 Name LAWRENCE CARDIOVASCULAR ASSOCIATES, M.D., P.C.
1996-04-05 2007-09-24 Name HADPAWAT, TEIGMAN, MENDOZA, M.D., P.C.
1993-04-01 2011-12-06 Address 135 ROCKAWAY TURNPIKE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140429002560 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120524001013 2012-05-24 CERTIFICATE OF AMENDMENT 2012-05-24
111206002947 2011-12-06 BIENNIAL STATEMENT 2012-01-01
100203002247 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080205002681 2008-02-05 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
73242.00
Total Face Value Of Loan:
73242.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73242
Current Approval Amount:
73242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73882.01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State