Search icon

IRA LIEBERMAN, M.D., P.C.

Company Details

Name: IRA LIEBERMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 23 Jun 2005 (20 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 3222563
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 270-05 76TH AVENUE, ANESTHESIOLOGY SUITE 2000, NEW HYDE PARK, NY, United States, 11040
Principal Address: 270-05 76TH AVE STE 200, ANESTHESIA, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270-05 76TH AVENUE, ANESTHESIOLOGY SUITE 2000, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
IRA LIEBERMAN Chief Executive Officer 270-05 76TH AVE STE 2000, ANESTHESIA, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2007-06-13 2024-01-08 Address 270-05 76TH AVE STE 2000, ANESTHESIA, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2005-06-23 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-23 2024-01-08 Address 270-05 76TH AVENUE, ANESTHESIOLOGY SUITE 2000, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002284 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
130802002090 2013-08-02 BIENNIAL STATEMENT 2013-06-01
110621003152 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090727002064 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070613002776 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050623000552 2005-06-23 CERTIFICATE OF INCORPORATION 2005-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2960998110 2020-07-13 0235 PPP 270-05 75th ave anesthesiology suite# 2000, NEW HYDE PARK, NY, 11040
Loan Status Date 2023-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21071.31
Forgiveness Paid Date 2021-09-10
4894538504 2021-02-26 0202 PPS 29 Brite Ave, Scarsdale, NY, 10583-2338
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) 20832
Loan Approval Amount (current) 20832
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 Scarsdale, WESTCHESTER, NY, 10583-2338
Project Congressional District NY-16
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20965.27
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State