Search icon

LAWRENCE PERLMUTTER, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE PERLMUTTER, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 1980 (45 years ago)
Entity Number: 655676
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 35 HACKETT BLVD, SUITE 236, Albany, NY, United States, 12208
Principal Address: LAWRENCE PERLMUTTER, 35 HACKETT BLVD, SUITE 236, Albany, NY, United States, 12208

Contact Details

Phone +1 518-472-9111

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID PERLMUTTER DOS Process Agent 35 HACKETT BLVD, SUITE 236, Albany, NY, United States, 12208

Chief Executive Officer

Name Role Address
DAVID PERLMUTTER Chief Executive Officer 35 HACKETT BLVD, SUITE 236, ALBANY, NY, United States, 12208

National Provider Identifier

NPI Number:
1508138884
Certification Date:
2025-02-13

Authorized Person:

Name:
DAVID HENRY PERLMUTTER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207WX0107X - Retina Specialist (Ophthalmology) Physician
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
No
Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5184497210

Form 5500 Series

Employer Identification Number (EIN):
141628362
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 35 HACKETT BLVD, SUITE 236, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1980-10-09 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 10
1980-10-09 2024-10-11 Address 90 STATE STREET, SUITE 929, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002925 2024-10-11 BIENNIAL STATEMENT 2024-10-11
221115000891 2022-11-15 BIENNIAL STATEMENT 2022-10-01
211206002936 2021-12-06 BIENNIAL STATEMENT 2021-12-06
A704990-4 1980-10-09 CERTIFICATE OF INCORPORATION 1980-10-09

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
184400.00
Total Face Value Of Loan:
184400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184400
Current Approval Amount:
184400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185430.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State