Search icon

JOSIANE LEDERMAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSIANE LEDERMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (32 years ago)
Entity Number: 1782644
ZIP code: 10001
County: Richmond
Place of Formation: New York
Address: 147 W 35TH STREET RM 610, NEW YORK, NY, United States, 10001
Principal Address: 116 LAMBERTS LANE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-370-0422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSIANE LEDERMAN Chief Executive Officer 116 LAMBERTS LN, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
JOSIANE LEDERMAN, M.D., P.C. DOS Process Agent 147 W 35TH STREET RM 610, NEW YORK, NY, United States, 10001

National Provider Identifier

NPI Number:
1366597395

Authorized Person:

Name:
DR. JOSIANE LEDERMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7189836152

Form 5500 Series

Employer Identification Number (EIN):
133747349
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-11 2020-08-27 Address 116 LAMBERTS LN, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1997-12-09 2003-12-11 Address 2040 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1997-12-09 2003-12-11 Address 2040 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1996-06-10 1997-12-09 Address 304 DOUGLAS RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
1993-12-28 2022-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200827060307 2020-08-27 BIENNIAL STATEMENT 2017-12-01
060113003090 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031211002411 2003-12-11 BIENNIAL STATEMENT 2003-12-01
020114002014 2002-01-14 BIENNIAL STATEMENT 2001-12-01
991230002245 1999-12-30 BIENNIAL STATEMENT 1999-12-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$237,157
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$237,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,735.88
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $237,152
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$235,908
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,678.93
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $235,908

Court Cases

Court Case Summary

Filing Date:
2004-02-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
COPPA
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
JOSIANE LEDERMAN, M.D., P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State