Search icon

L.E.R. PUBLIC RELATIONS INC.

Company Details

Name: L.E.R. PUBLIC RELATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2008 (17 years ago)
Entity Number: 3671947
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 580 BROADWAY,, SUITE 309, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 580 BROADWAY,, SUITE 309, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JANE LERMAN Chief Executive Officer 1616 N LA BREA AVE, #313, LOS ANGELES, CA, United States, 90028

History

Start date End date Type Value
2019-06-26 2020-05-07 Address 40 HARRISON STREET,, 36A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-09-07 2019-06-26 Address 40 HARNSON ST, # 360, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-09-07 2019-06-26 Address 40 HARNSON ST, 3 360, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-05-15 2019-06-26 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060887 2020-05-07 BIENNIAL STATEMENT 2020-05-01
190626002004 2019-06-26 BIENNIAL STATEMENT 2018-05-01
100907002948 2010-09-07 BIENNIAL STATEMENT 2010-05-01
080515000097 2008-05-15 CERTIFICATE OF INCORPORATION 2008-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5295898401 2021-02-08 0202 PPS 580 Broadway Rm 309, New York, NY, 10012-5234
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65952.5
Loan Approval Amount (current) 65952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61196
Servicing Lender Name Orrstown Bank
Servicing Lender Address 77 E King St, SHIPPENSBURG, PA, 17257-1307
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5234
Project Congressional District NY-10
Number of Employees 6
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 61196
Originating Lender Name Orrstown Bank
Originating Lender Address SHIPPENSBURG, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66519.87
Forgiveness Paid Date 2021-12-21
4382837206 2020-04-27 0202 PPP 580 BROADWAY SUITE 309, NEW YORK, NY, 10012-5234
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65900
Loan Approval Amount (current) 65900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61196
Servicing Lender Name Orrstown Bank
Servicing Lender Address 77 E King St, SHIPPENSBURG, PA, 17257-1307
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-5234
Project Congressional District NY-10
Number of Employees 6
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 61196
Originating Lender Name Orrstown Bank
Originating Lender Address SHIPPENSBURG, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66519.28
Forgiveness Paid Date 2021-04-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State