Search icon

LERNER MANAGEMENT CONSULTING INC.

Company Details

Name: LERNER MANAGEMENT CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2011 (14 years ago)
Entity Number: 4046176
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 34 SHERRARD STREET, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA LERNER Chief Executive Officer 34 SHERRARD STREET, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 SHERRARD STREET, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 34 SHERRARD STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-01-31 Address 34 SHERRARD STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-01-31 Address 34 SHERRARD STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2011-01-24 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-24 2024-10-29 Address 61-44 164 STREET, STE. 1, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003011 2025-01-31 BIENNIAL STATEMENT 2025-01-31
241029000811 2024-10-29 BIENNIAL STATEMENT 2024-10-29
110202000175 2011-02-02 CERTIFICATE OF AMENDMENT 2011-02-02
110124000762 2011-01-24 CERTIFICATE OF INCORPORATION 2011-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3414818600 2021-03-17 0235 PPS 34 Sherrard St, Roslyn Heights, NY, 11577-1713
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-1713
Project Congressional District NY-03
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27544.18
Forgiveness Paid Date 2022-02-14
8576757104 2020-04-15 0235 PPP 34 SHERRARD STREET, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27597.27
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State