Search icon

NEAL J. LERNER & COMPANY INC.

Company Details

Name: NEAL J. LERNER & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1991 (34 years ago)
Entity Number: 1568886
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 52 VANDERBILT AVENUE, SUITE 1010, NEW YORK, NY, United States, 10017
Principal Address: 52 VANDERBILT AVE, SUITE 1010, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL LERNER Chief Executive Officer 52 VANDERBILT AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 VANDERBILT AVENUE, SUITE 1010, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
31LE0780520 CORPORATE BROKER 2024-12-11
109940239 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1993-09-09 1997-08-18 Address 52 VANDERBILT AVENUE, SUITE 1010, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-09-09 1997-08-18 Address 52 VANDERBILT AVENUE, SUITE 1010, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1991-08-08 1993-09-09 Address 630 FIFTH AVENUE, ATTN: JEFFREY HIRSCH, ESQ., NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051028002074 2005-10-28 BIENNIAL STATEMENT 2005-08-01
040225002023 2004-02-25 BIENNIAL STATEMENT 2003-08-01
990907002208 1999-09-07 BIENNIAL STATEMENT 1999-08-01
970818002127 1997-08-18 BIENNIAL STATEMENT 1997-08-01
930909002340 1993-09-09 BIENNIAL STATEMENT 1993-08-01
920522000274 1992-05-22 CERTIFICATE OF AMENDMENT 1992-05-22
910808000332 1991-08-08 CERTIFICATE OF INCORPORATION 1991-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9945798701 2021-04-09 0202 PPP 266 Fort Hill Rd, Scarsdale, NY, 10583-3220
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12962
Loan Approval Amount (current) 12962
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 Scarsdale, WESTCHESTER, NY, 10583-3220
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13021.63
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State