Search icon

LAWRENCE M. KARAM, P.C.

Company Details

Name: LAWRENCE M. KARAM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148878
ZIP code: 10023
County: Westchester
Place of Formation: New York
Address: 41 WEST 72ND ST / SUITE 1-F, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE M KARAM DOS Process Agent 41 WEST 72ND ST / SUITE 1-F, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
LAWRENCE M KARAM Chief Executive Officer 41 WEST 72ND ST / SUITE 1-F, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2005-07-26 2011-07-13 Address 41 WEST 72ND ST SUITE 1-F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2005-07-26 2011-07-13 Address 41 WEST 72ND ST SUITE 1-F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2005-07-26 2011-07-13 Address 41 WEST 72ND ST SUITE 1-F, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-06-10 2005-07-26 Address 41 W 72ND ST / 1-F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-06-10 2005-07-26 Address 41 W 72ND ST / 1-F, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-06-10 2005-07-26 Address 41 W 72ND ST / 1-F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-06-28 2003-06-10 Address 2109 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-06-28 2003-06-10 Address 2109 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1999-06-28 2003-06-10 Address 2109 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1997-06-02 1999-06-28 Address 17 MAGNOLIA DRIVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060122 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060049 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170630002020 2017-06-30 BIENNIAL STATEMENT 2017-06-01
150601007008 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130709006085 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110713002945 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090601002153 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070713002058 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050726002424 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030610002581 2003-06-10 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9045638301 2021-01-30 0202 PPS 41 W 72nd St, New York, NY, 10023-3413
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) 19230
Loan Approval Amount (current) 19230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10023-3413
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19374.36
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State