Search icon

LEFRAK CITY FAMILY CARE, P.C.

Company Details

Name: LEFRAK CITY FAMILY CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 2006 (19 years ago)
Entity Number: 3377178
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 62-54 97TH PLACE, SUITE B2, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 62-54 97TH PLACE, SUITE B2, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
IZOLDA MIKHAYLOV Chief Executive Officer 62-54 97TH PLACE, SUITE B2, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 785 VANDAM STREET, VALLEY STREAM, NY, 11584, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 62-54 97TH PLACE, SUITE B2, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-16 Address 785 VANDAM STREET, VALLEY STREAM, NY, 11584, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 62-54 97TH PLACE, SUITE B2, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-16 Address 62-54 97TH PLACE, SUITE B2, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2024-12-09 2024-12-09 Address 785 VANDAM STREET, VALLEY STREAM, NY, 11584, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-16 Address 62-54 97TH PLACE, SUITE B2, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-08-31 2024-12-09 Address 785 VANDAM STREET, VALLEY STREAM, NY, 11584, USA (Type of address: Chief Executive Officer)
2008-07-03 2012-08-31 Address 785 VANDAM STREET, N WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241216000541 2024-12-10 CERTIFICATE OF CHANGE BY ENTITY 2024-12-10
241209005001 2024-12-09 BIENNIAL STATEMENT 2024-12-09
140611006753 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120831002004 2012-08-31 BIENNIAL STATEMENT 2012-06-01
100625002506 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080703002911 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060616000316 2006-06-16 CERTIFICATE OF INCORPORATION 2006-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2879207702 2020-05-01 0235 PPP 179 WOODSIDE DR, HEWLETT, NY, 11557
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25115
Loan Approval Amount (current) 25115
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 HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 2
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 25471.88
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State