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 (25 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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50475.03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State