Search icon

GARY B. PILLERSDORF AND ASSOCIATES P.C.

Company Details

Name: GARY B. PILLERSDORF AND ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1988 (37 years ago)
Entity Number: 1230942
ZIP code: 10007
County: Westchester
Place of Formation: New York
Address: 225 BROADWAY, SUITE 1000, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW PILLERSDORF Chief Executive Officer 225 BROADWAY, SUITE 1000, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADWAY, SUITE 1000, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2000-03-13 2002-01-24 Address 225 BROADWAY, SUITE 1000, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2000-03-13 2020-04-20 Address 225 BROADWAY, SUITE 1000, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2000-03-13 2020-04-20 Address 225 BROADWAY, SUITE 1000, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1993-05-06 2000-03-13 Address 225 BROADWAY, NEW YORK, NY, 10007, 3001, USA (Type of address: Principal Executive Office)
1993-05-06 2000-03-13 Address 225 BROADWAY, NEW YORK, NY, 10007, 3001, USA (Type of address: Chief Executive Officer)
1993-05-06 2000-03-13 Address 225 BROADWAY, NEW YORK, NY, 10007, 3001, USA (Type of address: Service of Process)
1988-01-29 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-29 1993-05-06 Address 6 EATON LANE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200420060579 2020-04-20 BIENNIAL STATEMENT 2020-01-01
140519002081 2014-05-19 BIENNIAL STATEMENT 2014-01-01
120402002604 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100212002707 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080111002176 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060215002245 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040109003137 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020124002221 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000313002998 2000-03-13 BIENNIAL STATEMENT 2000-01-01
940818002028 1994-08-18 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1814307702 2020-05-01 0202 PPP 225 BROADWAY SUITE 1000, NEW YORK, NY, 10007
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19280
Loan Approval Amount (current) 19280
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, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 19549.77
Forgiveness Paid Date 2021-09-28
2697448808 2021-04-13 0202 PPS 225 Broadway Ste 1000, New York, NY, 10007-3780
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14470
Loan Approval Amount (current) 14470
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, 10007-3780
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14651.59
Forgiveness Paid Date 2022-07-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State