Search icon

STEVEN D. LERNER, D.P.M., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN D. LERNER, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 1979 (46 years ago)
Entity Number: 560528
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 1 3RD AVE, APARTMENT 1025, MINEOLA, NY, United States, 11501
Principal Address: 1 3RD AVENUE, APARTMENT 1025, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D LERNER Chief Executive Officer 1 3RD AVENUE, APARTMENT 1025, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
STEVEN D. LERNER DOS Process Agent 1 3RD AVE, APARTMENT 1025, MINEOLA, NY, United States, 11501

National Provider Identifier

NPI Number:
1942506373
Certification Date:
2021-07-09

Authorized Person:

Name:
DR. STEVEN DAVID LERNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
5164853717

History

Start date End date Type Value
2019-05-02 2021-05-03 Address 1 3RD AVENUE, APARTMENT 422, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2019-05-02 2021-05-03 Address 1 3RD AVENUE, APARTMENT 422, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-04-28 2019-05-02 Address C/O STEVEN J EISMAN, ESQ, 1111 MARCUS AVENUE, STE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2003-04-24 2009-04-28 Address C/O STEVEN J EISMAN, ESQ, 5 DAKUTA DRIVE SUITE 206, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2003-04-24 2019-05-02 Address 650 RICHMOND RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503062850 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502061852 2019-05-02 BIENNIAL STATEMENT 2019-05-01
20190416085 2019-04-16 ASSUMED NAME CORP INITIAL FILING 2019-04-16
150513006304 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130522006335 2013-05-22 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,250
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,514.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $31,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State