Search icon

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

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

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)
2007-08-06 2009-07-24 Address 260 W SUNRISE HIGHWAY, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2001-06-21 2007-08-06 Address 260 WEST SUNRISE HIGHWAY, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2001-06-21 2007-08-06 Address 260 WEST SUNRISE HIGHWAY, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
2001-06-21 2007-08-06 Address 260 WEST SUNRISE HIGHWAY, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
1999-06-09 2001-06-21 Address 260 WEST SUNRISE HIGHWAY, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

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
030610002170 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010621002098 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990609000197 1999-06-09 CERTIFICATE OF INCORPORATION 1999-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3119667702 2020-05-01 0235 PPP 936 WILLIS AVE, ALBERTSON, NY, 11507
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 ALBERTSON, NASSAU, NY, 11507-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98646.6
Forgiveness Paid Date 2021-07-08
9334598407 2021-02-16 0235 PPS 936 Willis Ave, Albertson, NY, 11507-1928
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 Albertson, NASSAU, NY, 11507-1928
Project Congressional District NY-03
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98267.05
Forgiveness Paid Date 2021-12-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State