Search icon

TIMOTHY J. DENNIN P.C.

Company Details

Name: TIMOTHY J. DENNIN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 1991 (34 years ago)
Entity Number: 1505000
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 270 MADISON AVE 13TH FL, NEW YORK, NY, United States, 10017
Principal Address: 316 MAIN ST, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J. DENNIN Chief Executive Officer 415 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
TIMOTHY J. DENNIN DOS Process Agent 270 MADISON AVE 13TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-02-25 2003-03-05 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-02-25 2007-01-08 Address 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1991-01-29 1993-02-25 Address 415 MADISON AVENUE 22ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306002020 2013-03-06 BIENNIAL STATEMENT 2013-01-01
110113002129 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090113003013 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070108002635 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050202002419 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030305002083 2003-03-05 BIENNIAL STATEMENT 2003-01-01
010125002534 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990125002244 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970221002145 1997-02-21 BIENNIAL STATEMENT 1997-01-01
940107002150 1994-01-07 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2137558710 2021-03-28 0235 PPS 316 Main St, Northport, NY, 11768-1766
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16307
Loan Approval Amount (current) 16307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1766
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16528.96
Forgiveness Paid Date 2022-08-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State