Search icon

LAWRENCE S. HONIGMAN, C.P.A., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE S. HONIGMAN, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2108071
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 2 LEWISTON CT., BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE HONIGMAN Chief Executive Officer 2 LEWISTON CT., BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 LEWISTON CT., BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
1997-02-14 1999-01-20 Address 10 HEATHER LANE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-01-30 1997-02-14 Address 1A CROTON DAM RD., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061800 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060928 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007636 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150116006687 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130122002248 2013-01-22 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$124,757
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,757
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$125,867.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $124,757

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State