Search icon

JOHN J. LAVIN, P.C.

Company Details

Name: JOHN J. LAVIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2111877
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 403 MAIN STREET, SUITE 528, STE 528, BUFFALO, NY, United States, 14203
Principal Address: 403 MAIN STREET, SUITE 528, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. LAVIN, P.C. DOS Process Agent 403 MAIN STREET, SUITE 528, STE 528, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
JOHN J. LAVIN Chief Executive Officer 251 CONANT DR., TONAWANDA, NY, United States, 14223

History

Start date End date Type Value
2019-02-05 2021-02-01 Address 403 MAIN STREET, SUITE 528, STE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2005-03-09 2019-02-05 Address 403 MAIN ST, STE 528, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1999-03-09 2007-02-12 Address 251 CONAUT DR., TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
1997-02-11 2005-03-09 Address 528 BRISBANE BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060144 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060652 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006227 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006318 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130204006293 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110211002185 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090123002602 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070212002091 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050309002478 2005-03-09 BIENNIAL STATEMENT 2005-02-01
040921000062 2004-09-21 CERTIFICATE OF AMENDMENT 2004-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010028309 2021-01-21 0296 PPS 403 Main St, Buffalo, NY, 14203-2109
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-2109
Project Congressional District NY-26
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13487.38
Forgiveness Paid Date 2021-09-22
4764037306 2020-04-30 0296 PPP 403 Main Street Suite 528, Buffalo, NY, 14203
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) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13482.6
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: New York Secretary of State