Search icon

LAW OFFICES OF DIANNA LEMIEUX, P.C.

Company Details

Name: LAW OFFICES OF DIANNA LEMIEUX, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 2004 (21 years ago)
Entity Number: 3110393
ZIP code: 11530
County: Nassau
Place of Formation: New York
Principal Address: 500 OLD COUNTRY RD STE 206, GARDEN CITY, NY, United States, 11530
Address: 500 OLD COUNTRY ROAD, SUITE 206, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANNA LEMIEUX ESQ. Chief Executive Officer 500 OLD COUNTRY RD STE 206, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 OLD COUNTRY ROAD, SUITE 206, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2014-11-04 2014-11-06 Address 500 OLD COUNTRY RD STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-10-15 2014-11-04 Address 400 GARDEN CITY PLAZA, SUITE 406, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-10-15 2014-11-04 Address 400 GARDEN CITY PLAZA, SUITE 406, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2012-10-15 2014-11-04 Address 400 GARDEN CITY PLAZA, SUITE 406, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-11-16 2012-10-15 Address 1055 FRANKLIN AVE STE 306, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-11-16 2012-10-15 Address 1055 FRANKLIN AVE, SUITE 306, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2004-10-05 2012-10-15 Address 1055 FRANKLIN AVENUE, STE. 306, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201027060282 2020-10-27 BIENNIAL STATEMENT 2020-10-01
181123006097 2018-11-23 BIENNIAL STATEMENT 2018-10-01
161025006234 2016-10-25 BIENNIAL STATEMENT 2016-10-01
141106000695 2014-11-06 CERTIFICATE OF CHANGE 2014-11-06
141104002010 2014-11-04 BIENNIAL STATEMENT 2014-10-01
121015002328 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101015002225 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080924002473 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061116002484 2006-11-16 BIENNIAL STATEMENT 2006-10-01
041005000748 2004-10-05 CERTIFICATE OF INCORPORATION 2004-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150937407 2020-05-18 0235 PPP 500 Old Country Road, Garden City, NY, 11530-1901
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1901
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4148.75
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State