Search icon

LAWRENCE J. LEHMAN DDS, LLP

Company Details

Name: LAWRENCE J. LEHMAN DDS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Entity Number: 2791826
ZIP code: 11366
County: Blank
Place of Formation: New York
Address: 73-03 197TH STREET, FLUSHING, NY, United States, 11366

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 73-03 197TH STREET, FLUSHING, NY, United States, 11366

Filings

Filing Number Date Filed Type Effective Date
220720000518 2022-07-20 FIVE YEAR STATEMENT 2022-06-01
171012002020 2017-10-12 FIVE YEAR STATEMENT 2017-07-01
071220002123 2007-12-20 FIVE YEAR STATEMENT 2007-07-01
021016000212 2002-10-16 AFFIDAVIT OF PUBLICATION 2002-10-16
021016000216 2002-10-16 AFFIDAVIT OF PUBLICATION 2002-10-16
020722000087 2002-07-22 NOTICE OF REGISTRATION 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9265577302 2020-05-01 0202 PPP 73-03 197TH ST, FLUSHING, NY, 11366
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29047
Loan Approval Amount (current) 29047
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 FLUSHING, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29341.15
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State