Search icon

DANOW, MCMULLAN & PANOFF, P.C.

Company Details

Name: DANOW, MCMULLAN & PANOFF, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 1993 (32 years ago)
Entity Number: 1724685
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 Third Ave, 16th Floor, NEW YORK, NJ, United States, 10158
Principal Address: 605 Third Ave, 16th Floor, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANOW, MCMULLAN & PANOFF, P.C. DOS Process Agent 605 Third Ave, 16th Floor, NEW YORK, NJ, United States, 10158

Chief Executive Officer

Name Role Address
WILLIAM R MCMULLAN Chief Executive Officer 605 THIRD AVE, 16TH FLOOR, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 605 THIRD AVE, 16TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 275 MADISON AVENUE, SUITE 1711, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 605 THIRD AVE, 16TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 275 MADISON AVENUE, SUITE 1711, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501046097 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241029003702 2024-10-29 BIENNIAL STATEMENT 2024-10-29
210503060207 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060372 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007574 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144001.00
Total Face Value Of Loan:
144001.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144001
Current Approval Amount:
144001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145275.31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State