Search icon

LAWRENCE R. SIROTA, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE R. SIROTA, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386742
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 936 WILLIS AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE ROBERT SIROTA DOS Process Agent 936 WILLIS AVE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
LAWREENCE ROBERT SIROTA Chief Executive Officer 936 WILLIS AVE, ALBERTSON, NY, United States, 11507

National Provider Identifier

NPI Number:
1427389758

Authorized Person:

Name:
DR. LAWRENCE ROBERT SIROTA
Role:
DO/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5167913913

Form 5500 Series

Employer Identification Number (EIN):
113490591
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-24 2011-06-29 Address 936 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2009-07-24 2011-06-29 Address 936 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2009-07-24 2011-06-29 Address 936 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office)
2007-08-06 2009-07-24 Address 260 W SUNRISE HIGHWAY, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2007-08-06 2009-07-24 Address 260 W SUNRISE HIGHWAY, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130607006202 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110629002513 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090724002208 2009-07-24 BIENNIAL STATEMENT 2009-06-01
070806002554 2007-08-06 BIENNIAL STATEMENT 2007-06-01
051006002618 2005-10-06 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
97500.00
Total Face Value Of Loan:
97500.00
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:
97500.00
Total Face Value Of Loan:
97500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$97,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,646.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $78,848
Utilities: $1,000
Rent: $10,000
Healthcare: $7652
Jobs Reported:
7
Initial Approval Amount:
$97,500
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,267.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State