Search icon

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

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
143447.00
Total Face Value Of Loan:
143447.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143447
Current Approval Amount:
143447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40672.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State