Search icon

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

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
070501003031 2007-05-01 BIENNIAL STATEMENT 2007-03-01
030311002612 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010328002683 2001-03-28 BIENNIAL STATEMENT 2001-03-01
000918002028 2000-09-18 BIENNIAL STATEMENT 1999-03-01
951212002230 1995-12-12 BIENNIAL STATEMENT 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2430777709 2020-05-01 0202 PPP 10 OVERLOOK TER, LARCHMONT, NY, 10538
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
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 LARCHMONT, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 60
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 54307.48
Forgiveness Paid Date 2021-05-18
8803338300 2021-01-30 0202 PPS 1415 Boston Post Rd, Larchmont, NY, 10538-3935
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53750
Loan Approval Amount (current) 53750
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 Larchmont, WESTCHESTER, NY, 10538-3935
Project Congressional District NY-16
Number of Employees 6
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 54139.21
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State