Search icon

SIMON LESSER P.C.

Company Details

Name: SIMON LESSER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 1997 (28 years ago)
Entity Number: 2166934
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVE., 25TH FL, NEW YORK, NY, United States, 10016
Principal Address: 600 THIRD AVE., 25TH FL., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 THIRD AVE., 25TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RENEE SIMON LESSER Chief Executive Officer 600 THIRD AVE., 25TH FL., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-01-27 2001-07-19 Address 25TH FLOOR, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-30 2000-01-27 Address 270 MADISON AVENUE-SUITE 1301, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030821000592 2003-08-21 CERTIFICATE OF AMENDMENT 2003-08-21
030724002325 2003-07-24 BIENNIAL STATEMENT 2003-07-01
010719002021 2001-07-19 BIENNIAL STATEMENT 2001-07-01
000127000889 2000-01-27 CERTIFICATE OF CHANGE 2000-01-27
970730000289 1997-07-30 CERTIFICATE OF INCORPORATION 1997-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8307648507 2021-03-09 0202 PPS 355 Lexington Ave Fl 10, New York, NY, 10017-6616
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112612
Loan Approval Amount (current) 112612
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6616
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113317.08
Forgiveness Paid Date 2021-10-27
3124937705 2020-05-01 0202 PPP 355 LEXINGTON AVE 10 FLOOR, NEW YORK, NY, 10017
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126100
Loan Approval Amount (current) 126100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 60
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127466.22
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State