Search icon

LEE ANN M. KLAUSNER, MD, PLLC

Company Details

Name: LEE ANN M. KLAUSNER, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2004 (21 years ago)
Entity Number: 3108002
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1050 PARK AVE, SUITE 1B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
LEE ANN M. KLAUSNER, MD, PLLC DOS Process Agent 1050 PARK AVE, SUITE 1B, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2020-11-18 2024-03-18 Address 1050 PARK AVE, SUITE 1B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2012-11-02 2020-11-18 Address 205 EAST 76TH ST, STE M1, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2010-09-13 2012-11-02 Address 204 EAST 76TH ST STE M1, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-04-17 2010-09-13 Address 205 EAST 76TH STREET, SUITE M1, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2004-09-29 2009-04-17 Address 154 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318003554 2024-03-18 BIENNIAL STATEMENT 2024-03-18
201118060233 2020-11-18 BIENNIAL STATEMENT 2020-09-01
181231006238 2018-12-31 BIENNIAL STATEMENT 2018-09-01
171107006522 2017-11-07 BIENNIAL STATEMENT 2016-09-01
141006006753 2014-10-06 BIENNIAL STATEMENT 2014-09-01
121102002285 2012-11-02 BIENNIAL STATEMENT 2012-09-01
100913002914 2010-09-13 BIENNIAL STATEMENT 2010-09-01
090417002407 2009-04-17 BIENNIAL STATEMENT 2008-09-01
060906002515 2006-09-06 BIENNIAL STATEMENT 2006-09-01
040929000532 2004-09-29 ARTICLES OF ORGANIZATION 2004-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1856468502 2021-02-19 0202 PPS 1050 Park Ave Ste 1B, New York, NY, 10028-1031
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14237
Loan Approval Amount (current) 14237
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-1031
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14329.63
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State