Search icon

LEOR E. GAMZO, P.C.

Company Details

Name: LEOR E. GAMZO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 2000 (24 years ago)
Entity Number: 2570748
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 272 JERICHO TPKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEOR E GAMZO Chief Executive Officer 272 JERICHO TPKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 JERICHO TPKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2002-11-12 2004-12-28 Address 2625 BEECH ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2002-11-12 2004-12-28 Address 2625 BEECH ST, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2002-02-25 2004-12-28 Address 2625 BEECH STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2000-11-03 2002-02-25 Address 73-01 260TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116060295 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181106006507 2018-11-06 BIENNIAL STATEMENT 2018-11-01
160531006085 2016-05-31 BIENNIAL STATEMENT 2014-11-01
130115006450 2013-01-15 BIENNIAL STATEMENT 2012-11-01
101116002502 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081027002502 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061031002520 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041228002776 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021112002405 2002-11-12 BIENNIAL STATEMENT 2002-11-01
020225000415 2002-02-25 CERTIFICATE OF CHANGE 2002-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727507209 2020-04-16 0235 PPP 272 JERICHO TPKE, MINEOLA, NY, 11501
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541110
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 50475.03
Forgiveness Paid Date 2021-04-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State