Search icon

LANA BOTER, MD, PLLC

Company Details

Name: LANA BOTER, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2013 (12 years ago)
Entity Number: 4425574
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 161 MADISON AVENUE, UNIT 9SW, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANA BOTER, MD, PLLC CASH BALANCE PLAN 2023 462831331 2024-07-26 LANA BOTER, MD, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 2122131123
Plan sponsor’s address 161 MADISON AVE., RM 9SW, NEW YORK, NY, 10016
LANA BOTER, MD, PLLC 401(K) PROFIT SHARING PLAN 2023 462831331 2024-07-26 LANA BOTER, MD, PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 2122131123
Plan sponsor’s address 161 MADISON AVE., RM 9SW, NEW YORK, NY, 10016
LANA BOTER, MD, PLLC CASH BALANCE PLAN 2022 462831331 2023-06-09 LANA BOTER, MD, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 2122131123
Plan sponsor’s address 161 MADISON AVE., RM 9SW, NEW YORK, NY, 10016
LANA BOTER, MD, PLLC 401(K) PROFIT SHARING PLAN 2022 462831331 2023-06-09 LANA BOTER, MD, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 2122131123
Plan sponsor’s address 161 MADISON AVE., RM 9SW, NEW YORK, NY, 10016
LANA BOTER, MD, PLLC 401(K) PROFIT SHARING PLAN 2021 462831331 2022-09-29 LANA BOTER, MD, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 2122131123
Plan sponsor’s address 161 MADISON AVE., RM 9SW, NEW YORK, NY, 10016
LANA BOTER, MD, PLLC CASH BALANCE PLAN 2021 462831331 2022-09-29 LANA BOTER, MD, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 2122131123
Plan sponsor’s address 161 MADISON AVE., RM 9SW, NEW YORK, NY, 10016
LANA BOTER, MD, PLLC 401(K) PROFIT SHARING PLAN 2020 462831331 2021-10-09 LANA BOTER, MD, PLLC 3
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 2122131123
Plan sponsor’s address 161 MADISON AVE., RM 9SW, NEW YORK, NY, 10016
LANA BOTER, MD, PLLC CASH BALANCE PLAN 2020 462831331 2021-10-09 LANA BOTER, MD, PLLC 2
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 2122131123
Plan sponsor’s address 161 MADISON AVE., RM 9SW, NEW YORK, NY, 10016
LANA BOTER, MD, PLLC 401(K) PROFIT SHARING PLAN 2019 462831331 2020-07-23 LANA BOTER, MD, PLLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 2122131123
Plan sponsor’s address 161 MADISON AVE., RM 9SW, NEW YORK, NY, 10016
LANA BOTER, MD, PLLC CASH BALANCE PLAN 2019 462831331 2020-07-23 LANA BOTER, MD, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 2122131123
Plan sponsor’s address 161 MADISON AVE., RM 9SW, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 161 MADISON AVENUE, UNIT 9SW, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2013-07-02 2017-10-02 Address 251 EAST 33RD STREET, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171002000341 2017-10-02 CERTIFICATE OF AMENDMENT 2017-10-02
131010000925 2013-10-10 CERTIFICATE OF PUBLICATION 2013-10-10
130702000129 2013-07-02 ARTICLES OF ORGANIZATION 2013-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9624907700 2020-05-01 0202 PPP 161 Madison Avenue,, New York, NY, 10016-5421
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37300
Loan Approval Amount (current) 67800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5421
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68342.4
Forgiveness Paid Date 2021-03-08
1625558301 2021-01-19 0202 PPS 161 Madison Ave, New York, NY, 10016-5421
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5421
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33931.22
Forgiveness Paid Date 2021-11-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State