Search icon

GERALD B. LEFCOURT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERALD B. LEFCOURT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Aug 1981 (44 years ago)
Entity Number: 717830
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1776 BROADWAY, 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
GERALD B. LEFCOURT Chief Executive Officer 1776 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
GERALD B. LEFCOURT DOS Process Agent 1776 BROADWAY, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133085114
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2017-08-01 2019-08-02 Address 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2017-08-01 2019-08-02 Address 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2017-08-01 2019-08-02 Address 1841 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-08-25 2017-08-01 Address 148 EAST 78 STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2011-08-25 2017-08-01 Address 148 EAST 78 STREET, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190802060220 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006438 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150720006119 2015-07-20 BIENNIAL STATEMENT 2013-08-01
110825002487 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090817003115 2009-08-17 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$188,260
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,472.05
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $188,260
Jobs Reported:
6
Initial Approval Amount:
$170,440
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,662.72
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $170,436
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State