Search icon

DEPTH OF FIELD MANAGEMENT, INC.

Company Details

Name: DEPTH OF FIELD MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1986 (39 years ago)
Entity Number: 1060758
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 EAST 11TH STREET, #5H, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEPTH OF FIELD MANAGEMENT INC. PROFIT SHARING PLAN 2023 133333175 2024-11-05 DEPTH OF FIELD MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 711410
Sponsor’s telephone number 2123029200
Plan sponsor’s address 1501 BROADWAY, STE 1304, NEW YORK, NY, 10036
DEPTH OF FIELD MANAGEMENT INC. PROFIT SHARING PLAN 2022 133333175 2023-11-13 DEPTH OF FIELD MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 711410
Sponsor’s telephone number 2123029200
Plan sponsor’s address 1501 BROADWAY, STE 1304, NEW YORK, NY, 10036
DEPTH OF FIELD MANAGEMENT INC. PROFIT SHARING PLAN 2021 133333175 2022-11-09 DEPTH OF FIELD MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 711410
Sponsor’s telephone number 2123029200
Plan sponsor’s address 1501 BROADWAY, STE 1304, NEW YORK, NY, 10036
DEPTH OF FIELD MANAGEMENT INC. PROFIT SHARING PLAN 2020 133333175 2021-11-04 DEPTH OF FIELD MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 711410
Sponsor’s telephone number 2123029200
Plan sponsor’s address 1501 BROADWAY, STE 1304, NEW YORK, NY, 10036
DEPTH OF FIELD MANAGEMENT INC. PROFIT SHARING PLAN 2019 133333175 2020-11-04 DEPTH OF FIELD MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 711410
Sponsor’s telephone number 2123029200
Plan sponsor’s address 37 W 20TH STREET, STE 1110, NEW YORK, NY, 10011
DEPTH OF FIELD MANAGEMENT INC. PROFIT SHARING PLAN 2018 133333175 2019-10-30 DEPTH OF FIELD MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 711410
Sponsor’s telephone number 2123029200
Plan sponsor’s address 1501 BROADWAY, STE 1304, NEW YORK, NY, 10036
DEPTH OF FIELD MANAGEMENT INC. PROFIT SHARING PLAN 2017 133333175 2018-09-25 DEPTH OF FIELD MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 711410
Sponsor’s telephone number 2123029200
Plan sponsor’s address 1501 BROADWAY, STE 1304, NEW YORK, NY, 10036
DEPTH OF FIELD MANAGEMENT INC. PROFIT SHARING PLAN 2016 133333175 2017-10-27 DEPTH OF FIELD MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 711410
Sponsor’s telephone number 2123029200
Plan sponsor’s address 1501 BROADWAY, STE 1304, NEW YORK, NY, 10036
DEPTH OF FIELD MANAGEMENT INC. PROFIT SHARING PLAN 2015 133333175 2016-07-21 DEPTH OF FIELD MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 711410
Sponsor’s telephone number 2123029200
Plan sponsor’s address 1501 BROADWAY, STE 1304, NEW YORK, NY, 10036
DEPTH OF FIELD MANAGEMENT INC. PROFIT SHARING PLAN 2014 133333175 2015-11-02 DEPTH OF FIELD MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 711410
Sponsor’s telephone number 2123029200
Plan sponsor’s address 1501 BROADWAY, STE 1304, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
DEPTH OF FIELD MANAGEMENT, INC. DOS Process Agent 15 EAST 11TH STREET, #5H, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1986-02-26 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B326636-4 1986-02-26 CERTIFICATE OF INCORPORATION 1986-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389937701 2020-05-01 0202 PPP 37 W 20TH ST STE 1110, NEW YORK, NY, 10011
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35542
Loan Approval Amount (current) 35542
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, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35903.86
Forgiveness Paid Date 2021-05-11
9605798302 2021-01-31 0202 PPS 37 W 20th St Ste 1110, New York, NY, 10011-3713
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33345
Loan Approval Amount (current) 33345
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, 10011-3713
Project Congressional District NY-12
Number of Employees 4
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33601.89
Forgiveness Paid Date 2021-11-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State