Search icon

LAWRENCE AVE. MEDICAL, P.C.

Company Details

Name: LAWRENCE AVE. MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Nov 2001 (23 years ago)
Date of dissolution: 15 Aug 2023
Entity Number: 2697491
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 32 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787
Principal Address: 32 LAWRENCE AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MAUCERI Chief Executive Officer 32 LAWRENCE AVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2006-01-11 2023-11-09 Address 32 LAWRENCE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2001-11-08 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-08 2023-11-09 Address 32 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109000612 2023-08-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-15
140306002175 2014-03-06 BIENNIAL STATEMENT 2013-11-01
111202002544 2011-12-02 BIENNIAL STATEMENT 2011-11-01
080319002306 2008-03-19 BIENNIAL STATEMENT 2007-11-01
060111002339 2006-01-11 BIENNIAL STATEMENT 2005-11-01
011108000447 2001-11-08 CERTIFICATE OF INCORPORATION 2001-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172317702 2020-05-01 0235 PPP 32 LAWRENCE AVE, SMITHTOWN, NY, 11787
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158140
Loan Approval Amount (current) 158140
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 SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 230
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159607.98
Forgiveness Paid Date 2021-04-08
2571448508 2021-02-20 0235 PPS 32 Lawrence Ave, Smithtown, NY, 11787-3605
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158140
Loan Approval Amount (current) 158140
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 Smithtown, SUFFOLK, NY, 11787-3605
Project Congressional District NY-01
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159526.18
Forgiveness Paid Date 2022-01-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State