Search icon

ROBERT M. LAZAR MD, P.C.

Company Details

Name: ROBERT M. LAZAR MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Nov 2002 (22 years ago)
Entity Number: 2837371
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 1092 Jericho Tpke, 2S, Commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANA MISSANO. DOS Process Agent 1092 Jericho Tpke, 2S, Commack, NY, United States, 11725

Chief Executive Officer

Name Role Address
RICHARD FELDSTEIN. Chief Executive Officer 1092 JERICHO TPKE, 2S, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-06-19 2023-06-19 Address 1092 JERICHO TPKE, 2S, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-19 2023-06-19 Address 48 ROUTE 25A STE 107, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2016-03-22 2023-06-19 Address 1092 JERICHO TURNPIKE, SUITE 2S, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2005-01-31 2023-06-19 Address 48 ROUTE 25A STE 107, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2002-11-21 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-21 2016-03-22 Address 56 LEDGEWOOD DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619001391 2023-06-19 BIENNIAL STATEMENT 2022-11-01
211219000070 2021-12-19 BIENNIAL STATEMENT 2021-12-19
160322000065 2016-03-22 CERTIFICATE OF CHANGE 2016-03-22
130108002323 2013-01-08 BIENNIAL STATEMENT 2012-11-01
110128003157 2011-01-28 BIENNIAL STATEMENT 2010-11-01
081107002403 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061107002703 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050131002114 2005-01-31 BIENNIAL STATEMENT 2004-11-01
021121000323 2002-11-21 CERTIFICATE OF INCORPORATION 2002-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9967797009 2020-04-09 0235 PPP 1092 Jericho TPKE Ste 25, COMMACK, NY, 11725-3003
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112400
Loan Approval Amount (current) 112400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-3003
Project Congressional District NY-01
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113720.7
Forgiveness Paid Date 2021-06-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State