Search icon

LAWRENCE J. ALPERIN CPA, P.C.

Company Details

Name: LAWRENCE J. ALPERIN CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 1983 (41 years ago)
Entity Number: 882753
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 325 E. JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 E. JERICHO TPKE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
LAWRENCE J ALPERIN Chief Executive Officer 325 E. JERICHO TPKE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2000-02-10 2003-12-12 Address 285 E. JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-02-09 2000-02-10 Address 285 E JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-02-09 2003-12-12 Address 285 E JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-02-09 2003-12-12 Address 285 E JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1990-05-22 1993-02-09 Address 325 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1990-05-22 2010-05-14 Name ALPERIN & ALPERIN CPA'S, P.C.
1983-12-21 1990-05-22 Name LESLIE ALPERIN CPA, P.C.
1983-12-21 1990-05-22 Address 269 E. MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140123002295 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120125002149 2012-01-25 BIENNIAL STATEMENT 2011-12-01
100514000577 2010-05-14 CERTIFICATE OF AMENDMENT 2010-05-14
091209002406 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071220002687 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060126002476 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031212002342 2003-12-12 BIENNIAL STATEMENT 2003-12-01
011213002196 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000210002689 2000-02-10 BIENNIAL STATEMENT 1999-12-01
971222002012 1997-12-22 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9845797207 2020-04-28 0235 PPP 325 MAIN ST ste 2, SMITHTOWN, NY, 11787-2922
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63317
Loan Approval Amount (current) 63317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-2922
Project Congressional District NY-01
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63901.6
Forgiveness Paid Date 2021-04-08
5364148404 2021-02-08 0235 PPS 325 E Main St Ste 2 325 E Main Street Suite 2, Smithtown, NY, 11787-2922
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60472
Loan Approval Amount (current) 60472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2922
Project Congressional District NY-01
Number of Employees 3
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61027.02
Forgiveness Paid Date 2022-01-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State