Search icon

LEOPOLD S. LAUFER, M.D., P.C.

Company Details

Name: LEOPOLD S. LAUFER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Jan 1993 (32 years ago)
Date of dissolution: 14 Dec 2022
Entity Number: 1693840
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 1810 VOORHIES AVE, SUITE #2, BROOKLYN, NY, United States, 11235
Address: 1810 VOORHIES AVENUE, SUITE #2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1810 VOORHIES AVENUE, SUITE #2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
LEOPOLD S. LAUFER, M.D. Chief Executive Officer 1810 VOORHIES AVE, SUITE #2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2015-01-08 2023-12-22 Address 1810 VOORHIES AVE, SUITE #2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-07-07 2023-12-22 Address 1810 VOORHIES AVENUE, SUITE #2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2001-01-17 2015-01-08 Address 1901 EMMONS AVE, SUITE #205, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2001-01-17 2014-07-07 Address 1901 EMMONS AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2001-01-17 2015-01-08 Address 1901 EMMONS AVE, SUITE #205, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-10-31 2001-01-17 Address 2939 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1995-10-31 2001-01-17 Address 2939 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1993-01-13 2001-01-17 Address 2939 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1993-01-13 2022-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231222002059 2022-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-14
190103060080 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150108006102 2015-01-08 BIENNIAL STATEMENT 2015-01-01
140707000601 2014-07-07 CERTIFICATE OF CHANGE 2014-07-07
130204002019 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110128002345 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081230002529 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070104002645 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050222002327 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030210002534 2003-02-10 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8718957308 2020-05-01 0202 PPP 1810 VOORHIES AVE STE #2, BROOKLYN, NY, 11235
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143447
Loan Approval Amount (current) 143447
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 14
NAICS code 621111
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 40672.49
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State