Search icon

LEXINGTON MEDICAL ASSOCIATES, P.C.

Company Details

Name: LEXINGTON MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756458
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., 8th Floor, NEW YORK, NY, United States, 10022
Principal Address: 139 East 57th St, 8th Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., 8th Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GEORGE LIAKEAS MD Chief Executive Officer 139 EAST 57TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-04-18 2019-01-28 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-04-18 2019-01-28 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701001526 2022-07-01 BIENNIAL STATEMENT 2022-04-01
SR-88070 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150128000286 2015-01-28 ANNULMENT OF DISSOLUTION 2015-01-28
DP-2054479 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100422002227 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080403002025 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060414002230 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040514002319 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020418000498 2002-04-18 CERTIFICATE OF INCORPORATION 2002-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4574538505 2021-02-26 0202 PPS 139 E 57th St Fl 8, New York, NY, 10022-2102
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163717
Loan Approval Amount (current) 163717
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 New York, NEW YORK, NY, 10022-2102
Project Congressional District NY-12
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165223.38
Forgiveness Paid Date 2022-02-03

Date of last update: 23 Feb 2025

Sources: New York Secretary of State