Search icon

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

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
42NJ3
UEI Expiration Date:
2019-01-09

Business Information

Doing Business As:
LERMAN DIAGNOSTIC IMAGING
Activation Date:
2018-01-10
Initial Registration Date:
2005-07-29

Form 5500 Series

Employer Identification Number (EIN):
113399032
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:

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)
1997-07-14 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
146057.00
Total Face Value Of Loan:
146057.00
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:
180000.00
Total Face Value Of Loan:
180000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
180000
Current Approval Amount:
180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
181773.8
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146057
Current Approval Amount:
146057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146864.13

Court Cases

Court Case Summary

Filing Date:
2017-01-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State