Search icon

BARRY E. LERMAN, D.D.S., AND JANET STOUPEL, D.M.D., P.C.

Company Details

Name: BARRY E. LERMAN, D.D.S., AND JANET STOUPEL, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 1989 (36 years ago)
Entity Number: 1355299
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 101-01 67TH DRIVE, FOREST HILLS, NY, United States, 11375
Principal Address: 101-01 67TH DR, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARRY LERMAN DOS Process Agent 101-01 67TH DRIVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
DR BARRY LERMAN Chief Executive Officer 101-01 67TH DR, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1997-06-17 2003-05-06 Address 101-01 67TH DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-06-17 2003-05-06 Address 101-01 67TH DRIVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1989-05-23 1997-06-17 Address 3 STUYVESANT OVAL, APT 12A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509006042 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110518002114 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090420002071 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070510002539 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050629002606 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030506002181 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010523002268 2001-05-23 BIENNIAL STATEMENT 2001-05-01
990524002805 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970617002352 1997-06-17 BIENNIAL STATEMENT 1997-05-01
C014437-4 1989-05-23 CERTIFICATE OF INCORPORATION 1989-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1029068409 2021-01-31 0202 PPS 10101 67th Dr Ste A, Forest Hills, NY, 11375-2756
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52460
Loan Approval Amount (current) 52460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-2756
Project Congressional District NY-06
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52802.74
Forgiveness Paid Date 2021-10-04
7661727008 2020-04-07 0202 PPP 10101 67th Dr Ste A, FOREST HILLS, NY, 11375-2701
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56011
Loan Approval Amount (current) 56011
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-2701
Project Congressional District NY-06
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56532.46
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State