Search icon

M. LAVIAN, M.D. LLC

Company Details

Name: M. LAVIAN, M.D. LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942473
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 129 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 129 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

Filings

Filing Number Date Filed Type Effective Date
130816002125 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110811002482 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090916002356 2009-09-16 BIENNIAL STATEMENT 2009-08-01
070813002643 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050802002197 2005-08-02 BIENNIAL STATEMENT 2005-08-01
040102000114 2004-01-02 AFFIDAVIT OF PUBLICATION 2004-01-02
040102000102 2004-01-02 AFFIDAVIT OF PUBLICATION 2004-01-02
030813000450 2003-08-13 ARTICLES OF ORGANIZATION 2003-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6888137400 2020-05-15 0202 PPP 129 Wickham ave, MIDDLETOWN, NY, 10940
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13775
Loan Approval Amount (current) 13775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13909.73
Forgiveness Paid Date 2021-05-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State