Search icon

ENGRACIA O. LAZATIN, M.D., P.C.

Company Details

Name: ENGRACIA O. LAZATIN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 2002 (23 years ago)
Entity Number: 2783486
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 1065 OLD COUNTRY RD, SUITE 214, WESTBURY, NY, United States, 11590
Address: 1065 OLD COUNTRY ROAD, SUITE 214, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENGRACIA O. LAZATIN, M.D. DOS Process Agent 1065 OLD COUNTRY ROAD, SUITE 214, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ENGRACIA LAZATIN Chief Executive Officer 1065 OLD COUNTRY RD, SUITE 214, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2018-06-14 2020-06-08 Address 1065 OLD COUNTRY RD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2006-05-31 2018-06-14 Address 1065 OLD COUNTRY RD, SUITE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2004-08-17 2006-05-31 Address 1065 OLD COUNTRY RD, STE 214, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2004-08-17 2006-05-31 Address 1065 OLD COUNTRY RD, STE 214, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2004-08-17 2006-05-31 Address 1065 OLD COUNTRY RD, STE 214, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-06-27 2004-08-17 Address 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060320 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180614006103 2018-06-14 BIENNIAL STATEMENT 2018-06-01
160606006600 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140709006054 2014-07-09 BIENNIAL STATEMENT 2014-06-01
120724002633 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100617002618 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080606002167 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060531002041 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040817002280 2004-08-17 BIENNIAL STATEMENT 2004-06-01
020627000169 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9572107802 2020-06-08 0235 PPP 1065 Old Country Road Ste 214, WESTBURY, NY, 11590
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15397
Loan Approval Amount (current) 15397
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 4
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 15510.59
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State