Search icon

ELISABETH LACHMANN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ELISABETH LACHMANN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Apr 2001 (24 years ago)
Entity Number: 2633037
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 117 1/2 EAST 62ND ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 1/2 EAST 62ND ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ELISABETH LACHMANN, MD Chief Executive Officer 117 1/2 EAST 62ND ST, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1992007488

Authorized Person:

Name:
DR. ELISABETH LACHMANN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
2122887796

Form 5500 Series

Employer Identification Number (EIN):
134172711
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-27 2013-04-22 Address 115 EAST 64TH STREET / 1ST FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-04-27 2013-04-22 Address 115 EAST 64TH STREET / 1ST FL, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2011-04-27 2013-04-22 Address 115 EAST 64TH STREET / 1ST FL, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-06-07 2011-04-27 Address 115 E 64TH ST 1ST FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-06-12 2011-04-27 Address 115 E 64TH ST 1ST FLR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130422002413 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110427003190 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090406002091 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070411003234 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050607002430 2005-06-07 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$73,217
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,217
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,962.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,706
Rent: $11,500
Healthcare: $4011
Jobs Reported:
4
Initial Approval Amount:
$73,217
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,217
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$73,753.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $73,213
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State