Search icon

JEFFREY G. LERMAN, P.C.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of JEFFREY G. LERMAN, P.C., FLORIDA F08000003013 FLORIDA
Headquarter of JEFFREY G. LERMAN, P.C., CONNECTICUT 1187227 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY G. LERMAN, P.C. 401(K) PROFIT SHARING PLAN 2023 113251464 2024-07-22 JEFFREY G. LERMAN, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 541110
Sponsor’s telephone number 5167429282
Plan sponsor’s address 2 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577
JEFFREY G. LERMAN, P.C. 401(K) PROFIT SHARING PLAN 2022 113251464 2023-07-14 JEFFREY G. LERMAN, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 541110
Sponsor’s telephone number 5167429282
Plan sponsor’s address 2 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577
JEFFREY G. LERMAN, P.C. 401(K) PROFIT SHARING PLAN 2021 113251464 2022-06-22 JEFFREY G. LERMAN, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 541110
Sponsor’s telephone number 5167429282
Plan sponsor’s address 2 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577
JEFFREY G. LERMAN, P.C. 401(K) PROFIT SHARING PLAN 2020 113251464 2021-04-19 JEFFREY G. LERMAN, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 541110
Sponsor’s telephone number 5167429282
Plan sponsor’s address 2 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577
JEFFREY G. LERMAN, P.C. 401(K) PROFIT SHARING PLAN 2019 113251464 2020-06-01 JEFFREY G. LERMAN, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 541110
Sponsor’s telephone number 5167429282
Plan sponsor’s address 2 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577
JEFFREY G. LERMAN, P.C. 401(K) PROFIT SHARING PLAN 2018 113251464 2019-09-05 JEFFREY G. LERMAN, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 541110
Sponsor’s telephone number 5167429282
Plan sponsor’s address 2 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577
JEFFREY G. LERMAN, P.C. CASH BALANCE PENSION PLAN 2017 113251464 2018-06-05 JEFFREY G. LERMAN, P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 5167429282
Plan sponsor’s address 2 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577
JEFFREY G. LERMAN, PC CASH BALANCE PENSION PLAN 2017 113251464 2018-12-18 JEFFREY G. LERMAN, P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 5167429282
Plan sponsor’s address 2 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577
JEFFREY G. LERMAN, P.C. 401(K) PROFIT SHARING PLAN 2017 113251464 2018-06-06 JEFFREY G. LERMAN, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-10-01
Business code 541110
Sponsor’s telephone number 5167429282
Plan sponsor’s address 2 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577
JEFFREY G. LERMAN, P.C. CASH BALANCE PENSION PLAN 2016 113251464 2017-08-14 JEFFREY G. LERMAN, P.C. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 541110
Sponsor’s telephone number 5167429282
Plan sponsor’s address 2 PERCHERON LANE, ROSLYN HEIGHTS, NY, 11577

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing JEFFREY G. LERMAN

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

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
090205002531 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070213002746 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050315002416 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030214002665 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010220002104 2001-02-20 BIENNIAL STATEMENT 2001-02-01

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
2014-09-17 2014-10-01 Billing Dispute Yes 275.00 Bill Reduced
2014-08-21 2014-09-09 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

CFPB Complaint

Complaint Id Date Received Issue Product
1427879 2015-06-18 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely No
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Debt is not mine
Sub Product Medical
Date Received 2015-06-18
Submitted Via Postal mail
Company Response Closed with non-monetary relief
Consumer Disputed No
Date Sent To Company 2015-06-24
Consumer Consent Provided N/A
2405735 2017-03-27 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely No
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2017-03-27
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-03-27
Consumer Consent Provided N/A
2563631 2017-07-01 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Debt was paid
Sub Product Medical debt
Date Received 2017-07-01
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-07-13
Complaint What Happened I had an XXXX done at XXXX XXXX hospital XX/XX/XXXX. I received a bill for {$1800.00} and paid it in full onXX/XX/XXXX. A month or so later I received another bill for the same XXXX claiming that I owe {$390.00}. I called the number on the paper 4-5 times requesting a call back ( via voicemail messages ) because I did not understand what I was being billed for. They never called me back, but continued to send threatening letters. On XX/XX/XXXX I received a letter from a law firm, XXXX XXXX, attempting to collect on the same bill for {$390.00}. I contacted the law firm and there was no answer so I left a message requesting a call back. I did not get a call back. I sent the law firm an email with an attachment showing the receipt of my payments and explained the situation. I never got a response to my email or a call back.
Consumer Consent Provided Consent provided
3870699 2020-09-29 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product Medical debt
Date Received 2020-09-29
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-09-29
Consumer Consent Provided N/A
2300187 2017-01-20 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely No
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Debt was paid
Sub Product Medical
Date Received 2017-01-20
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-03-01
Consumer Consent Provided N/A
2851222 2018-03-22 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product Medical debt
Date Received 2018-03-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-03-22
Complaint What Happened I received 2 letters from an Attorneys office about hospital bills I never received. I sent a letter to the attorneys office but never received validation of the debt. I am requesting that this attorney not contact me anymore and the original debtor contact me/send me verification of the debt so that these bills can be evaluated for hardship. I sent a letter to the attorney 's office and as of today I have not received an answer.
Consumer Consent Provided Consent provided
2131006 2016-09-26 Disclosure verification of debt Debt collection
Issue Disclosure verification of debt
Timely No
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Not given enough info to verify debt
Sub Product Other (i.e. phone, health club, etc.)
Date Received 2016-09-26
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-09-28
Consumer Consent Provided N/A
2363936 2017-02-28 Cont'd attempts collect debt not owed Debt collection
Tags Older American
Issue Cont'd attempts collect debt not owed
Timely No
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Debt is not mine
Sub Product Medical
Date Received 2017-02-28
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2017-02-28
Consumer Consent Provided Consent not provided
9630070 2024-07-28 False statements or representation Debt collection
Issue False statements or representation
Timely No
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Attempted to collect wrong amount
Sub Product Medical debt
Date Received 2024-07-28
Submitted Via Web
Company Response Untimely response
Consumer Disputed N/A
Date Sent To Company 2024-07-28
Complaint What Happened I received a debt collection notice from XXXX XXXX XXXX XXXX XXXX, represented by XXXX XXXX XXXX, demanding payment of {$370.00} for a COVID-19 test conducted on XX/XX/year>. This bill is surprising and distressing because COVID-19 testing was mandated to be free under federal regulations at that time, and I had insurance coverage from XXXX XXXX XXXX that should have covered any associated costs. The original testing site, XXXX XXXX XXXX, did not inform me of any charges at the time of the test. Furthermore, they did not attempt to verify my insurance before sending the bill to XXXX XXXX XXXX, which then billed me directly. This unexpected bill appears deceptive and potentially fraudulent.
Consumer Consent Provided Consent provided
1135864 2014-11-29 Cont'd attempts collect debt not owed Debt collection
Issue Cont'd attempts collect debt not owed
Timely Yes
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Debt was paid
Sub Product Medical
Date Received 2014-11-29
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-01-08
Consumer Consent Provided N/A
3056353 2018-10-25 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company Jeffrey G. Lerman, P.C.
Product Debt collection
Sub Issue Debt was paid
Sub Product Medical debt
Date Received 2018-10-25
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-10-25
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened Medical bill that was paid by insurance company was obtained by JEFFREY LERMAN XXXX XXXX XXXX license # XXXX and he attempted to collect on a bill from XXXX XXXX that was paid by my insurance company, XXXX. Imagine if I had not been an educated, English-speaking person able to handle this? This is despicable behavior - it is billing fraud which is a felony. Shame on this guy!!! I am reporting him to every city, state and federal agency able to investigate this illegal and dishonest practice.
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8198268304 2021-01-29 0235 PPS 170 Old Country Rd # 600, Mineola, NY, 11501-4322
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68300
Loan Approval Amount (current) 68300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-4322
Project Congressional District NY-03
Number of Employees 10
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68761.03
Forgiveness Paid Date 2021-10-06
5014457102 2020-04-13 0235 PPP 170 Old Country Road Suite 600, MINEOLA, NY, 11501
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68300
Loan Approval Amount (current) 68300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68751.54
Forgiveness Paid Date 2020-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503194 Consumer Credit 2015-04-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-04-23
Termination Date 2015-06-15
Section 1692
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name JEFFREY G. LERMAN, P.C.
Role Defendant
1909554 Consumer Credit 2019-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-10-16
Termination Date 2019-12-10
Section 1692
Status Terminated

Parties

Name TANNENBAUM,
Role Plaintiff
Name JEFFREY G. LERMAN, P.C.
Role Defendant
1709681 Consumer Credit 2017-12-08 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-08
Termination Date 2019-03-29
Date Issue Joined 2018-11-02
Pretrial Conference Date 2018-03-02
Section 1692
Status Terminated

Parties

Name RAYTMAN
Role Plaintiff
Name JEFFREY G. LERMAN, P.C.
Role Defendant
1804665 Consumer Credit 2018-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-17
Termination Date 2018-08-22
Section 1692
Status Terminated

Parties

Name SCHREIER
Role Plaintiff
Name JEFFREY G. LERMAN, P.C.
Role Defendant
1805176 Consumer Credit 2018-09-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount < 1000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-09-13
Termination Date 2018-12-03
Section 1692
Status Terminated

Parties

Name ESPINAL
Role Plaintiff
Name JEFFREY G. LERMAN, P.C.
Role Defendant
1804629 Consumer Credit 2018-08-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-08-16
Termination Date 2018-12-04
Date Issue Joined 2018-10-25
Section 1692
Status Terminated

Parties

Name SCHREIER
Role Plaintiff
Name JEFFREY G. LERMAN, P.C.
Role Defendant
0805134 Consumer Credit 2008-12-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-22
Termination Date 2009-02-11
Section 1331
Status Terminated

Parties

Name CORDERO,
Role Plaintiff
Name JEFFREY G. LERMAN, P.C.
Role Defendant
1301021 Consumer Credit 2013-02-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-02-25
Termination Date 2013-05-24
Section 1692
Status Terminated

Parties

Name SPIRA
Role Plaintiff
Name JEFFREY G. LERMAN, P.C.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State