Search icon

LOWENTHAL P.C.

Company Details

Name: LOWENTHAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jul 1993 (32 years ago)
Entity Number: 1743237
ZIP code: 11234
County: New York
Place of Formation: New York
Address: FLATBUSH FINANCIAL CENTER, 2001 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
S. LOWENTHAL Chief Executive Officer 2001 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FLATBUSH FINANCIAL CENTER, 2001 FLATBUSH AVE, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2022-03-17 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-23 2011-09-01 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
1995-12-12 2009-07-23 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-12-12 2001-09-17 Address 27 WHITEHALL ST, 8TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1993-07-21 2022-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-21 2001-09-17 Address 1138 EAST 29TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060676 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170808000338 2017-08-08 CERTIFICATE OF AMENDMENT 2017-08-08
170703007008 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701006750 2015-07-01 BIENNIAL STATEMENT 2015-07-01
131104006377 2013-11-04 BIENNIAL STATEMENT 2013-07-01
110901002560 2011-09-01 BIENNIAL STATEMENT 2011-07-01
090723002995 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070823002444 2007-08-23 BIENNIAL STATEMENT 2007-07-01
050901002888 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030812002654 2003-08-12 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4519758400 2021-02-06 0202 PPS 2001 Flatbush Ave, Brooklyn, NY, 11234-3524
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3524
Project Congressional District NY-09
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46396.99
Forgiveness Paid Date 2021-06-30
4562907200 2020-04-27 0202 PPP 2001 Flatbush Avenue, Brooklyn, NY, 11234
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45830
Loan Approval Amount (current) 45830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46367.4
Forgiveness Paid Date 2021-07-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State