Search icon

LISA E. HARTLEY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LISA E. HARTLEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 2001 (24 years ago)
Entity Number: 2654327
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 66 FORBUS STREET, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 66 FORBUS ST, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 FORBUS STREET, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
LISA E. HARTLEY Chief Executive Officer 66 FORBUS ST, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
141834101
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 66 FORBUS ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2003-06-10 2025-04-23 Address 66 FORBUS ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2001-06-26 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-26 2025-04-23 Address 66 FORBUS STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423000478 2025-04-23 BIENNIAL STATEMENT 2025-04-23
130624002005 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110831002340 2011-08-31 BIENNIAL STATEMENT 2011-06-01
090630002502 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070710002362 2007-07-10 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
17712.00
Total Face Value Of Loan:
17712.00

Paycheck Protection Program

Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17712
Current Approval Amount:
17712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17759.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State