Search icon

LEXINGTON NEUROLOGY ASSOCIATES P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON NEUROLOGY ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 2005 (20 years ago)
Entity Number: 3219379
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 530 EAST 72ND ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 EAST 72ND ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DEXTER SUN Chief Executive Officer 131 WASHINGTON SPRING RD, PALISADES, NY, United States, 10964

National Provider Identifier

NPI Number:
1811009277

Authorized Person:

Name:
DR. DEXTER Y SUN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2127179643

Form 5500 Series

Employer Identification Number (EIN):
203021953
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-15 2011-06-30 Address 943 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-08-15 2011-06-30 Address 943 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2005-06-16 2007-08-15 Address 943 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605006672 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110630002899 2011-06-30 BIENNIAL STATEMENT 2011-06-01
070815003243 2007-08-15 BIENNIAL STATEMENT 2007-06-01
050616000239 2005-06-16 CERTIFICATE OF INCORPORATION 2005-06-16

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
68965.00
Total Face Value Of Loan:
68965.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$76,549.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,549.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,297.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,412.12
Utilities: $3,000
Rent: $11,637.38
Healthcare: $4500
Jobs Reported:
4
Initial Approval Amount:
$68,965
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,599.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,962
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State