Search icon

PAUL E. LEMANSKI, MD, PLLC

Company Details

Name: PAUL E. LEMANSKI, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2019 (6 years ago)
Entity Number: 5514861
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 4 PALISADES DRIVE STE 130, ALBANY, NY, United States, 12205

Contact Details

Phone +1 518-722-0099

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4 PALISADES DRIVE STE 130, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-03-18 2021-01-28 Address 677 BROADWAY, 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128000103 2021-01-28 CERTIFICATE OF CHANGE 2021-01-28
190813000720 2019-08-13 CERTIFICATE OF PUBLICATION 2019-08-13
190318000002 2019-03-18 ARTICLES OF ORGANIZATION 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6571977309 2020-04-30 0248 PPP 2 EXECUTIVE PARK DR, ALBANY, NY, 12203-3700
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23087
Loan Approval Amount (current) 23087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12203-3700
Project Congressional District NY-20
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23394.83
Forgiveness Paid Date 2021-09-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State