Search icon

KELLY LUCAS DPM P.C.

Company Details

Name: KELLY LUCAS DPM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Oct 2016 (8 years ago)
Date of dissolution: 18 May 2023
Entity Number: 5028978
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 102 WILLOW AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 73 east shore road, Halesite, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 WILLOW AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
KELLY LUCAS Chief Executive Officer 73 EAST SHORE ROAD, HALESITE, NY, United States, 11743

History

Start date End date Type Value
2016-10-26 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-26 2023-08-09 Address 102 WILLOW AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809000149 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
220108000102 2022-01-08 BIENNIAL STATEMENT 2022-01-08
161026000587 2016-10-26 CERTIFICATE OF INCORPORATION 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1943317701 2020-05-01 0235 PPP 73 E SHORE RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4232
Loan Approval Amount (current) 4232
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4279.23
Forgiveness Paid Date 2021-06-16
4834178501 2021-02-26 0235 PPS 73 E Shore Rd, Halesite, NY, 11743-1127
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
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 Halesite, SUFFOLK, NY, 11743-1127
Project Congressional District NY-01
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5154.44
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State