Search icon

LESTER, MINSKY & BERZAK, P.C.

Company Details

Name: LESTER, MINSKY & BERZAK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 1978 (47 years ago)
Entity Number: 487916
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 365 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEIGH A. MINSKY Chief Executive Officer 365 WILLIS AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
LESTER, MINSKY & BERZAK, P.C. DOS Process Agent 365 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2000-05-08 2020-05-04 Address 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, 1560, USA (Type of address: Chief Executive Officer)
1992-12-04 2020-05-04 Address 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, 1560, USA (Type of address: Service of Process)
1992-12-04 2000-05-08 Address 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, 1560, USA (Type of address: Chief Executive Officer)
1992-12-04 2020-05-04 Address 325 MERRICK AVENUE, EAST MEADOW, NY, 11554, 1560, USA (Type of address: Principal Executive Office)
1989-02-08 1992-12-04 Address 1585 FRONT STREET, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060686 2020-05-04 BIENNIAL STATEMENT 2020-05-01
20150604008 2015-06-04 ASSUMED NAME LLC INITIAL FILING 2015-06-04
140528006196 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120626002716 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100604002125 2010-06-04 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79800.00
Total Face Value Of Loan:
77000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79800
Current Approval Amount:
77000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77853.42

Date of last update: 18 Mar 2025

Sources: New York Secretary of State