Search icon

JAY LERMAN, M.D., P.C.

Company Details

Name: JAY LERMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jul 1997 (28 years ago)
Entity Number: 2161864
ZIP code: 11219
County: Nassau
Place of Formation: New York
Address: LERMAN DIAGNOSTIC IMAGING, 6511 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-491-4545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAY LERMAN MD PC 401(K) PROFIT SHARING PLAN & TRUST 2022 113399032 2023-03-29 JAY LERMAN M D P C 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621498
Sponsor’s telephone number 7184914545
Plan sponsor’s address 6511 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing ROBERT CORDIANO
JAY LERMAN MD PC 401(K) PROFIT SHARING PLAN & TRUST 2021 113399032 2022-03-30 JAY LERMAN M D P C 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621498
Sponsor’s telephone number 7184914545
Plan sponsor’s address 6511 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing ROBERT CORDIANO
JAY LERMAN MD PC 401(K) PROFIT SHARING PLAN & TRUST 2020 113399032 2021-04-01 JAY LERMAN M D P C 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621498
Sponsor’s telephone number 7184914545
Plan sponsor’s address 6511 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ROBERT CORDIANO
JAY LERMAN MD PC 401(K) PROFIT SHARING PLAN & TRUST 2019 113399032 2020-04-14 JAY LERMAN M D P C 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621498
Sponsor’s telephone number 7184914545
Plan sponsor’s address 6511 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing ROBERT CORDIANO
JAY LERMAN MD PC 401 K PROFIT SHARING PLAN TRUST 2018 113399032 2019-03-15 JAY LERMAN M D P C 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621498
Sponsor’s telephone number 7184914545
Plan sponsor’s address 6511 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2019-03-15
Name of individual signing ROBERT CORDIANO
JAY LERMAN MD PC 401 K PROFIT SHARING PLAN TRUST 2017 113399032 2018-04-16 JAY LERMAN M D P C 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621498
Sponsor’s telephone number 7184914545
Plan sponsor’s address 6511 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing ROBERT CORDIANO
JAY LERMAN MD PC 401 K PROFIT SHARING PLAN TRUST 2016 113399032 2017-07-07 JAY LERMAN M D P C 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 621498
Sponsor’s telephone number 7184914545
Plan sponsor’s address 6511 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing ROBERT CORDIANO

Chief Executive Officer

Name Role Address
JAY LERMAN MD Chief Executive Officer LERMAN DIAGNOSTIC IMAGING, 6511 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LERMAN DIAGNOSTIC IMAGING, 6511 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1997-07-14 1999-07-23 Address FALTISCHEK, P.C., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060019 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150701006004 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130719002080 2013-07-19 BIENNIAL STATEMENT 2013-07-01
110722002217 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090702002868 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070713002247 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050829002254 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030627002538 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010702002259 2001-07-02 BIENNIAL STATEMENT 2001-07-01
990723002342 1999-07-23 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2692207702 2020-05-01 0202 PPP 6511 Fort Hamilton Pky, Brooklyn, NY, 11219
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181773.8
Forgiveness Paid Date 2021-04-29
7818478501 2021-03-06 0202 PPS 6511 Fort Hamilton Pkwy, Brooklyn, NY, 11219-5524
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146057
Loan Approval Amount (current) 146057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5524
Project Congressional District NY-10
Number of Employees 10
NAICS code 621512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146864.13
Forgiveness Paid Date 2021-09-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700481 Fair Labor Standards Act 2017-01-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-28
Termination Date 2018-05-08
Date Issue Joined 2017-04-24
Section 0201
Sub Section DO
Status Terminated

Parties

Name AIMETTI
Role Plaintiff
Name JAY LERMAN, M.D., P.C.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State