Search icon

GARY LERMAN CPA, PLLC

Company Details

Name: GARY LERMAN CPA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2005 (20 years ago)
Entity Number: 3152660
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: PO BOX 528, 268 ROUTE 202 SUITE D105, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
GARY LERMAN CPA, PLLC DOS Process Agent PO BOX 528, 268 ROUTE 202 SUITE D105, SOMERS, NY, United States, 10589

Form 5500 Series

Employer Identification Number (EIN):
202275337
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-19 2023-11-28 Address PO BOX 528, 268 ROUTE 202 SUITE D105, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2005-01-20 2013-02-19 Address PO BOX 528 374 ROUTE 202, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003826 2023-11-28 BIENNIAL STATEMENT 2023-01-01
210104061020 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190114060605 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170224006118 2017-02-24 BIENNIAL STATEMENT 2017-01-01
150108006100 2015-01-08 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44225.00
Total Face Value Of Loan:
44225.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44225
Current Approval Amount:
44225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44543.17
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21198.49

Date of last update: 29 Mar 2025

Sources: New York Secretary of State