Search icon

LEHRER FAMILY CHIROPRACTIC, P.C.

Company Details

Name: LEHRER FAMILY CHIROPRACTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 1997 (27 years ago)
Entity Number: 2202265
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: MICHAEL D LEHRER, 33 WALT WHITMAN RD, STE 118, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 33 WALT WHITMAN RD, STE 118, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D LEHRER Chief Executive Officer 1 SCHWAB ROAD / SUITE 6, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL D LEHRER, 33 WALT WHITMAN RD, STE 118, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2006-01-10 2011-12-20 Address 33 WALT WHITMAN RD, STE 118, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-01-20 2006-01-10 Address 33 WALT WHITMAN ROAD, SUITE 117, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2000-01-20 2006-01-10 Address 33 WALT WHITMAN ROAD, SUITE 117, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1997-11-25 2006-01-10 Address 33 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111220002709 2011-12-20 BIENNIAL STATEMENT 2011-11-01
091110002933 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071213002478 2007-12-13 BIENNIAL STATEMENT 2007-11-01
060110003246 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031029002361 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011207002645 2001-12-07 BIENNIAL STATEMENT 2001-11-01
000120002011 2000-01-20 BIENNIAL STATEMENT 1999-11-01
971125000077 1997-11-25 CERTIFICATE OF INCORPORATION 1997-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7836547103 2020-04-14 0235 PPP 1 Schwab Road, Melville, NY, 11747
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41612
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State