Search icon

JEFFREY G. LERMAN, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY G. LERMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Feb 1995 (30 years ago)
Entity Number: 1894025
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 170 OLD COUNTRY RD./ STE: 600, MINEOLA, NY, United States, 11501
Principal Address: 170 OLD COUNTRY RD, SUITE 600, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-742-9282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY G. LERMAN Chief Executive Officer 170 OLD COUNTRY RD, SUITE 600, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
JEFFREY G. LERMAN, P.C. DOS Process Agent 170 OLD COUNTRY RD./ STE: 600, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
F08000003013
State:
FLORIDA
Type:
Headquarter of
Company Number:
1187227
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
113251464
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2026343-DCA Active Business 2015-07-30 2025-01-31
1306936-DCA Inactive Business 2009-01-02 2013-01-31

History

Start date End date Type Value
1995-02-13 2021-02-02 Address 170 OLD COUNTRY RD./ STE: 600, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060708 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060234 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150707006550 2015-07-07 BIENNIAL STATEMENT 2015-02-01
130225006281 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110412003191 2011-04-12 BIENNIAL STATEMENT 2011-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-27 2020-10-30 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2019-08-23 2019-09-09 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-08-21 2015-10-06 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-06-22 2015-07-13 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-11-24 2014-12-08 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561294 RENEWAL INVOICED 2022-12-02 150 Debt Collection Agency Renewal Fee
3284538 RENEWAL INVOICED 2021-01-15 150 Debt Collection Agency Renewal Fee
2935829 RENEWAL INVOICED 2018-11-28 150 Debt Collection Agency Renewal Fee
2520622 RENEWAL INVOICED 2016-12-27 150 Debt Collection Agency Renewal Fee
2134275 LICENSE INVOICED 2015-07-21 150 Debt Collection License Fee
993106 CNV_TFEE INVOICED 2010-11-12 3 WT and WH - Transaction Fee
993107 RENEWAL INVOICED 2010-11-12 150 Debt Collection Agency Renewal Fee
963106 LICENSE INVOICED 2009-01-05 188 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
68300.00
Total Face Value Of Loan:
68300.00
Date:
2020-04-13
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:
68300.00
Total Face Value Of Loan:
68300.00

CFPB Complaint

Date:
2024-07-28
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided
Date:
2020-09-29
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2018-10-25
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2018-03-22
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2017-07-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68300
Current Approval Amount:
68300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68751.54
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68300
Current Approval Amount:
68300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68761.03

Court Cases

Court Case Summary

Filing Date:
2019-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
TANNENBAUM,
Party Role:
Plaintiff
Party Name:
JEFFREY G. LERMAN, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-09-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ESPINAL
Party Role:
Plaintiff
Party Name:
JEFFREY G. LERMAN, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SCHREIER
Party Role:
Plaintiff
Party Name:
JEFFREY G. LERMAN, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State