Search icon

LURIE & FLATOW, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LURIE & FLATOW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 1997 (29 years ago)
Entity Number: 2099459
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
JAY FLATOW Chief Executive Officer 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, United States, 10170

Form 5500 Series

Employer Identification Number (EIN):
133927412
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-04 2007-04-02 Address 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1999-03-04 2003-04-03 Address 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1999-03-04 2003-04-03 Address 420 LEXINGTON AVE, STE 2920, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
1997-01-07 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-07 1999-03-04 Address 420 LEXINGTON AVENUE, SUITE 2920, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115006436 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130410002488 2013-04-10 BIENNIAL STATEMENT 2013-01-01
110502003290 2011-05-02 BIENNIAL STATEMENT 2011-01-01
090223002243 2009-02-23 BIENNIAL STATEMENT 2009-01-01
070402002537 2007-04-02 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
43332.00
Total Face Value Of Loan:
43332.00
Date:
2020-05-02
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:
43334.00
Total Face Value Of Loan:
43334.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,332
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,622.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,330
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State