Search icon

PHILIP B. LULOFF, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHILIP B. LULOFF, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Apr 1979 (46 years ago)
Entity Number: 551748
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 58 LIVINGSTON AVENUE, EDISON, NY, United States, 08820
Principal Address: 240 CENTRAL PARK SOUTH-2M, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP B LULOFF Chief Executive Officer 240 CENTRAL PARK SOUTH-2M, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PHILIP B LULOFF DOS Process Agent 58 LIVINGSTON AVENUE, EDISON, NY, United States, 08820

Form 5500 Series

Employer Identification Number (EIN):
132952130
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2017-04-20 2021-04-01 Address 240 CENTRAL PARK SOUTH-2M, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-04-05 2017-04-20 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-04-05 2017-04-20 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-04-05 2017-04-20 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2007-05-31 2013-04-05 Address 240 CENTRAL PARK SOUTH #9J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060062 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190416060316 2019-04-16 BIENNIAL STATEMENT 2019-04-01
20170831031 2017-08-31 ASSUMED NAME CORP INITIAL FILING 2017-08-31
170420006064 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150402006086 2015-04-02 BIENNIAL STATEMENT 2015-04-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,973.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,827
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State