Search icon

LESTER A. LEBLANC, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LESTER A. LEBLANC, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 1993 (32 years ago)
Entity Number: 1710059
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 10 OVERLOOK TERRACE, LARCHMONT, NY, United States, 10538
Principal Address: 559 GRAMATAN AVE., MOUNT VERNON, NY, United States, 10552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 OVERLOOK TERRACE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
LESTER LEBLANC Chief Executive Officer 10 OVERLOOK TERRACE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2000-09-18 2001-03-28 Address 10 OVERLOOK TERRACE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1994-04-18 2000-09-18 Address 10 FISKE PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1994-04-18 2000-09-18 Address 10 FISKE PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1994-04-18 2000-09-18 Address 270 FIRST AVENUE #5E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1993-03-12 1994-04-18 Address 274 FIRST AVENUE, 11F, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170815006060 2017-08-15 BIENNIAL STATEMENT 2017-03-01
150302007962 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130308006013 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110411002840 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090414002437 2009-04-14 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
53750.00
Total Face Value Of Loan:
53750.00
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:
53750.00
Total Face Value Of Loan:
53750.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$53,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,307.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,950
Utilities: $750
Rent: $10,000
Healthcare: $3050
Jobs Reported:
6
Initial Approval Amount:
$53,750
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,139.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,748
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State