Search icon

CHET LUKASZEWSKI, P.C.

Company Details

Name: CHET LUKASZEWSKI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2007 (17 years ago)
Entity Number: 3607783
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 500 OLD COUNTRY ROAD, SUITE 206, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 OLD COUNTRY ROAD, SUITE 206, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
CHET LUKASZEWSKI, P.C. Chief Executive Officer 500 OLD COUNTRY ROAD, SUITE 206, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2014-01-08 2020-08-04 Address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2014-01-08 2018-09-06 Address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2010-02-08 2014-01-08 Address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2010-02-08 2012-01-12 Address 8 CHAPIN PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2010-02-08 2014-01-08 Address 3000 MARCUS AVENUE, SUITE 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2007-12-20 2010-02-08 Address 8 CHAPIN PL., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061407 2020-08-04 BIENNIAL STATEMENT 2019-12-01
180906000551 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
140108002120 2014-01-08 BIENNIAL STATEMENT 2013-12-01
120112002510 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100208002596 2010-02-08 BIENNIAL STATEMENT 2009-12-01
071220000562 2007-12-20 CERTIFICATE OF INCORPORATION 2007-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3229367108 2020-04-11 0235 PPP 500 OLD COUNTRY RD STE 206, GARDEN CITY, NY, 11530-1939
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28710
Loan Approval Amount (current) 28710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-1939
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28938.11
Forgiveness Paid Date 2021-02-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State