Search icon

HANNA LESICKA, M.D., F.A.A.P., P.C.

Company Details

Name: HANNA LESICKA, M.D., F.A.A.P., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 2004 (21 years ago)
Entity Number: 3038499
ZIP code: 11209
County: Kings
Place of Formation: New York
Principal Address: 698 MANHATTAN AVE, BROOKLYN, NY, United States, 11222
Address: 120 97TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 97TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
HANNA LESICKA Chief Executive Officer 698 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Filings

Filing Number Date Filed Type Effective Date
060428002107 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040409000223 2004-04-09 CERTIFICATE OF INCORPORATION 2004-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7676557106 2020-04-14 0202 PPP 217 Calyer Street, BROOKLYN, NY, 11222
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32700
Loan Approval Amount (current) 32700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32919.33
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State