Search icon

SIMON LESSER P.C.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
113395708
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
112612.00
Total Face Value Of Loan:
112612.00
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:
126100.00
Total Face Value Of Loan:
126100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$112,612
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,317.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $112,611
Jobs Reported:
60
Initial Approval Amount:
$126,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,466.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $100,000
Rent: $20,000
Healthcare: $6100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State