Search icon

ARNON LAMBROZA, M.D., P.C.

Company Details

Name: ARNON LAMBROZA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 1995 (30 years ago)
Entity Number: 1943836
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1085 PARK AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNON LAMBROZA Chief Executive Officer 1085 PARK AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ARNON LAMBROZA, M.D., P.C. DOS Process Agent 1085 PARK AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 1085 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2011-08-30 2025-02-18 Address 1085 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2011-08-30 2025-02-18 Address 1085 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1997-09-02 2011-08-30 Address 950 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-09-02 2011-08-30 Address 950 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-09-02 2011-08-30 Address 950 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1995-08-01 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-08-01 1997-09-02 Address 122 EAST 42ND STREET, SUITE 2100, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000544 2025-02-18 BIENNIAL STATEMENT 2025-02-18
130916006020 2013-09-16 BIENNIAL STATEMENT 2013-08-01
110830003430 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090908002352 2009-09-08 BIENNIAL STATEMENT 2009-08-01
070822002837 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051102002117 2005-11-02 BIENNIAL STATEMENT 2005-08-01
030728002111 2003-07-28 BIENNIAL STATEMENT 2003-08-01
010813002062 2001-08-13 BIENNIAL STATEMENT 2001-08-01
990908002667 1999-09-08 BIENNIAL STATEMENT 1999-08-01
970902002171 1997-09-02 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3543687206 2020-04-27 0202 PPP 1085 Park Avenue Suite 1CR, New York, NY, 10128
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
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 New York, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50638.58
Forgiveness Paid Date 2021-06-02
3815988301 2021-01-22 0202 PPS 1085 Park Ave Ofc 1CR, New York, NY, 10128-1180
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) 50100
Loan Approval Amount (current) 50100
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 New York, NEW YORK, NY, 10128-1180
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50445.13
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State