Search icon

LORI LAPIN JONES PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: LORI LAPIN JONES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3202722
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, SUITE 255 SOUTH, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
LORI LAPIN JONES PLLC DOS Process Agent 98 CUTTER MILL ROAD, SUITE 255 SOUTH, GREAT NECK, NY, United States, 11021

Unique Entity ID

CAGE Code:
7LN95
UEI Expiration Date:
2020-09-18

Business Information

Activation Date:
2019-09-19
Initial Registration Date:
2016-04-11

Commercial and government entity program

CAGE number:
7LN95
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-21
CAGE Expiration:
2024-09-20

Contact Information

POC:
LORI L. JONES

Form 5500 Series

Employer Identification Number (EIN):
202851050
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-27 2025-05-02 Address 98 CUTTER MILL ROAD, SUITE 255 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-05-01 2025-03-27 Address 98 CUTTER MILL ROAD, SUITE 201 NORTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2005-05-10 2007-05-01 Address 27 SHADOW LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502004830 2025-05-02 BIENNIAL STATEMENT 2025-05-02
250327003699 2025-03-27 BIENNIAL STATEMENT 2025-03-27
130509002392 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110513002835 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090421002475 2009-04-21 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
40110.00
Total Face Value Of Loan:
40110.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,110
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,292.72
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $40,108

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State