Search icon

LAWRENCE S. LEFKOWITZ, LLC

Company Details

Name: LAWRENCE S. LEFKOWITZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2003 (22 years ago)
Entity Number: 2924094
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 29 TAIN DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29 TAIN DRIVE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2003-06-26 2007-06-28 Address 104 SUSQUEHANNA AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070628002338 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050808002305 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030626000441 2003-06-26 ARTICLES OF ORGANIZATION 2003-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2608498201 2020-08-03 0235 PPP 72 GUY LOMBARDO AVE, FREEPORT, NY, 11520
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23957
Loan Approval Amount (current) 23957
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24294.17
Forgiveness Paid Date 2022-01-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State