Search icon

LEWIS & ASSOCIATES, LTD.

Company Details

Name: LEWIS & ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2002 (23 years ago)
Entity Number: 2815124
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 356 DERBY AVE, WOODMERE, NY, United States, 11598
Principal Address: 99 W HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEWIS & ASSOCIATES, LTD. DOS Process Agent 356 DERBY AVE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
YAACOV LEWIS Chief Executive Officer 99 W HAWTHORNE AVENUE, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2006-09-07 2020-09-01 Address 99 W HAWTHORNE AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2004-10-06 2006-09-07 Address 99 WEST HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2004-10-06 2006-09-07 Address 99 WEST HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2004-10-06 2006-09-07 Address 99 WEST HAWTHORNE AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2002-09-24 2004-10-06 Address 356 DERBY AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061804 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140919006058 2014-09-19 BIENNIAL STATEMENT 2014-09-01
121002002472 2012-10-02 BIENNIAL STATEMENT 2012-09-01
101001002389 2010-10-01 BIENNIAL STATEMENT 2010-09-01
060907002375 2006-09-07 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
238900.00
Date:
2020-04-28
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:
25800.00
Total Face Value Of Loan:
25800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25800
Current Approval Amount:
25800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26033.97

Date of last update: 30 Mar 2025

Sources: New York Secretary of State