Search icon

EILEEN K. LAMBROZA, M.D., P.C.

Company Details

Name: EILEEN K. LAMBROZA, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 1995 (29 years ago)
Entity Number: 1981727
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

DOS Process Agent

Name Role Address
EILEEN K LAMBROZA DOS Process Agent 1085 PARK AVE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
EILEEN K. LAMBROZA, MD Chief Executive Officer 1085 PARK AVE, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2000-02-11 2011-12-27 Address 950 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-12-19 2000-02-11 Address 950 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-12-19 2011-12-27 Address 950 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-12-19 2011-12-27 Address 950 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1995-12-14 1997-12-19 Address THE EMPIRE STATE BUILDING, 350 FIFTH AVENUE, SUITE 5402, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002390 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111227002518 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091231002063 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080107002745 2008-01-07 BIENNIAL STATEMENT 2007-12-01
060113002901 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031125002200 2003-11-25 BIENNIAL STATEMENT 2003-12-01
011204002034 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000211002482 2000-02-11 BIENNIAL STATEMENT 1999-12-01
971219002027 1997-12-19 BIENNIAL STATEMENT 1997-12-01
951214000345 1995-12-14 CERTIFICATE OF INCORPORATION 1995-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3893298301 2021-01-22 0202 PPS 1085 Park Ave Ofc 1CR, New York, NY, 10128-1180
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
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 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31688.71
Forgiveness Paid Date 2021-12-28
4206587204 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) 31400
Loan Approval Amount (current) 31400
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 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31744.53
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State