Search icon

LESLEY JAMES, MD, P.C.

Company Details

Name: LESLEY JAMES, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2011 (14 years ago)
Entity Number: 4059046
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 2851 CLOVER STREET, PITTSFORD, NY, United States, 14534
Principal Address: 2851 CLOVER ST, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLEY JAMES, MD Chief Executive Officer 2851 CLOVER ST, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
C/O LESLEY JAMES, MD DOS Process Agent 2851 CLOVER STREET, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
130326002120 2013-03-26 BIENNIAL STATEMENT 2013-02-01
110223000923 2011-02-23 CERTIFICATE OF INCORPORATION 2011-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9149938509 2021-03-12 0219 PPP 40 Office Park Way, Pittsford, NY, 14534-1738
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5116
Loan Approval Amount (current) 5116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-1738
Project Congressional District NY-25
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5168.56
Forgiveness Paid Date 2022-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State