Search icon

KENNETH JAY LESTER, P.C.

Company Details

Name: KENNETH JAY LESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 2014 (11 years ago)
Entity Number: 4508794
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 66 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH JAY LESTER Chief Executive Officer 66 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
KENNETH JAY LESTER DOS Process Agent 66 WIMBLEDON DRIVE, ROSLYN, NY, United States, 11576

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 66 WIMBLEDON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-01-01 Address 66 WIMBLEDON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-01-01 Address 66 WIMBLEDON DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2014-01-06 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-06 2020-02-18 Address 15 FIELDSTONE LANE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041488 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220213000105 2022-02-13 BIENNIAL STATEMENT 2022-02-13
200218060385 2020-02-18 BIENNIAL STATEMENT 2020-01-01
140106000517 2014-01-06 CERTIFICATE OF INCORPORATION 2014-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8552028404 2021-02-13 0235 PPS 66 Wimbledon Dr, Roslyn, NY, 11576-3097
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10032
Loan Approval Amount (current) 10032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn, NASSAU, NY, 11576-3097
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10102.18
Forgiveness Paid Date 2021-11-02
1194397705 2020-05-01 0235 PPP 66 Wimbledon Drive, ROSLYN, NY, 11576
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10032
Loan Approval Amount (current) 10032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN, NASSAU, NY, 11576-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10121.3
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State