Search icon

LAWRENCE S. REED, M.D., P.C.

Company Details

Name: LAWRENCE S. REED, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 1979 (46 years ago)
Entity Number: 561433
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 45 EAST 85TH STREET, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE S REED, MD DOS Process Agent 45 EAST 85TH STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
LAWRENCE S REED, MD Chief Executive Officer 45 EAST 85TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2001-06-04 2011-07-13 Address 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2001-06-04 2011-07-13 Address 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-06-12 2001-06-04 Address 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1997-06-12 2001-06-04 Address 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-04-23 2011-07-13 Address 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-04-23 1997-06-12 Address 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-04-23 1997-06-12 Address 45 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1983-04-21 1993-04-23 Address 45 E. 85TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1979-06-04 1983-04-21 Address 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200129086 2020-01-29 ASSUMED NAME LLC INITIAL FILING 2020-01-29
130703002314 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110713002028 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090527002260 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070626002549 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050809002067 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030609002482 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010604002245 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990701002340 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970612002477 1997-06-12 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2158217705 2020-05-01 0202 PPP 45 E 85TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25930
Loan Approval Amount (current) 25930
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26165.76
Forgiveness Paid Date 2021-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State