Search icon

DR. LEES MEDICAL ASSOCIATES, LLP

Company Details

Name: DR. LEES MEDICAL ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Feb 2001 (24 years ago)
Entity Number: 2610334
ZIP code: 10001
County: Blank
Place of Formation: New York
Principal Address: 38-25 PARSONS BLVD, 1G, FLUSHING, NY, United States, 11354
Address: 1270 BROADWAY #405, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DR. LEES MEDICAL ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2020 113591264 2021-10-13 DR. LEES MEDICAL ASSOCIATES, LLP 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7189615109
Plan sponsor’s address 38-25 PARSONS BLVD., SUITE 1-G, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing COLLEEN I LEE
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing COLLEEN I LEE
DR. LEES MEDICAL ASSOCIATES, LLP DEFINED BENEFIT PLAN 2020 113591264 2021-10-13 DR. LEES MEDICAL ASSOCIATES, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7189615109
Plan sponsor’s address 38-25 PARSONS BLVD., SUITE 1-G, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing COLLEEN I LEE
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing COLLEEN I LEE
DR. LEES MEDICAL ASSOCIATES, LLP DEFINED BENEFIT PLAN 2019 113591264 2020-10-02 DR. LEES MEDICAL ASSOCIATES, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7189615109
Plan sponsor’s address 38-25 PARSONS BLVD., SUITE 1-G, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing COLLEEN I LEE
Role Employer/plan sponsor
Date 2020-10-02
Name of individual signing COLLEEN I LEE
DR. LEES MEDICAL ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2019 113591264 2020-10-02 DR. LEES MEDICAL ASSOCIATES, LLP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7189615109
Plan sponsor’s address 38-25 PARSONS BLVD., SUITE 1-G, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing COLLEEN I LEE
Role Employer/plan sponsor
Date 2020-10-02
Name of individual signing COLLEEN I LEE
DR. LEES MEDICAL ASSOCIATES, LLP DEFINED BENEFIT PLAN 2018 113591264 2019-08-25 DR. LEES MEDICAL ASSOCIATES, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7189615109
Plan sponsor’s address 38-25 PARSONS BLVD., SUITE 1-G, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2019-08-25
Name of individual signing COLLEEN I LEE
Role Employer/plan sponsor
Date 2019-08-25
Name of individual signing COLLEEN I LEE
DR. LEES MEDICAL ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2018 113591264 2019-08-25 DR. LEES MEDICAL ASSOCIATES, LLP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7189615109
Plan sponsor’s address 38-25 PARSONS BLVD., SUITE 1-G, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2019-08-25
Name of individual signing COLLEEN I LEE
Role Employer/plan sponsor
Date 2019-08-25
Name of individual signing COLLEEN I LEE
DR. LEES MEDICAL ASSOCIATES, LLP DEFINED BENEFIT PLAN 2017 113591264 2018-10-10 DR. LEES MEDICAL ASSOCIATES, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7189615109
Plan sponsor’s address 38-25 PARSONS BLVD., SUITE 1-G, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing COLLEEN I LEE
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing COLLEEN I LEE
DR. LEES MEDICAL ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2017 113591264 2018-10-10 DR. LEES MEDICAL ASSOCIATES, LLP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7189615109
Plan sponsor’s address 38-25 PARSONS BLVD., SUITE 1-G, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing COLLEEN I LEE
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing COLLEEN I LEE
DR. LEES MEDICAL ASSOCIATES, LLP 401(K) PROFIT SHARING PLAN 2016 113591264 2017-09-27 DR. LEES MEDICAL ASSOCIATES, LLP 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7189615109
Plan sponsor’s address 38-25 PARSONS BLVD., SUITE 1-G, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing COLLEEN I LEE
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing COLLEEN I LEE
DR. LEES MEDICAL ASSOCIATES, LLP DEFINED BENEFIT PLAN 2016 113591264 2017-09-27 DR. LEES MEDICAL ASSOCIATES, LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7189615109
Plan sponsor’s address 38-25 PARSONS BLVD., SUITE 1-G, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing COLLEEN I LEE
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing COLLEEN I LEE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1270 BROADWAY #405, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-02-27 2011-01-24 Address 147-48 ROOSEVELT AVENUE, SUITE L-9, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160422002033 2016-04-22 FIVE YEAR STATEMENT 2016-02-01
110124002735 2011-01-24 FIVE YEAR STATEMENT 2011-02-01
060103002424 2006-01-03 FIVE YEAR STATEMENT 2006-02-01
010227000255 2001-02-27 NOTICE OF REGISTRATION 2001-02-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State