Search icon

STEPHEN J. LEHRMAN & ASSOCIATES, INC.

Company Details

Name: STEPHEN J. LEHRMAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1993 (31 years ago)
Entity Number: 1768209
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 199 MAIN ST, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEHRMAN & KRONICK, ATTYS AT LAW DOS Process Agent 199 MAIN ST, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
STEPHEN J LEHRMAN Chief Executive Officer 199 MAIN ST, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type End date
31LE0841593 CORPORATE BROKER 2026-07-10
109907143 REAL ESTATE PRINCIPAL OFFICE No data
10401265308 REAL ESTATE SALESPERSON 2024-08-31

History

Start date End date Type Value
1993-10-29 1995-11-07 Address 199 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111104002455 2011-11-04 BIENNIAL STATEMENT 2011-10-01
090930002291 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071102002992 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051117003016 2005-11-17 BIENNIAL STATEMENT 2005-10-01
030924002097 2003-09-24 BIENNIAL STATEMENT 2003-10-01
011009002111 2001-10-09 BIENNIAL STATEMENT 2001-10-01
991019002565 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971023002452 1997-10-23 BIENNIAL STATEMENT 1997-10-01
951107002386 1995-11-07 BIENNIAL STATEMENT 1995-10-01
931029000255 1993-10-29 CERTIFICATE OF INCORPORATION 1993-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4600467201 2020-04-27 0202 PPP 199 Main Street 4th flr, White Plains, NY, NY, 10536
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) 5000
Loan Approval Amount (current) 5000
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 White Plains, NY, WESTCHESTER, NY, 10536-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5043.01
Forgiveness Paid Date 2021-03-18
3543868502 2021-02-24 0202 PPS 199 Main St Fl 4, White Plains, NY, 10601-3200
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5075
Loan Approval Amount (current) 5075
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3200
Project Congressional District NY-16
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5145.91
Forgiveness Paid Date 2022-07-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State