Search icon

THE LAW OFFICE OF ARNOLD E. DIJOSEPH P.C.

Company Details

Name: THE LAW OFFICE OF ARNOLD E. DIJOSEPH P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784130
ZIP code: 10307
County: New York
Place of Formation: New York
Address: 108 MAIN STREET, STATEN ISLAND, NY, United States, 10307
Principal Address: 108 Main Street, Staten Island, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICE OF ARNOLD E. DIJOSEPH P.C. DOS Process Agent 108 MAIN STREET, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
ARNOLD E. DIJOSEPH III Chief Executive Officer 108 MAIN STREET, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2025-02-26 2025-02-26 Address 108 MAIN STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2022-11-10 2024-11-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2006-03-07 2025-02-26 Address 50 BROADWAY STE 1601, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-01-12 2006-03-07 Address 50 BROADWAY, STE 806, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-01-12 2006-03-07 Address 50 BROADWAY, STE 806, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2000-07-03 2006-03-01 Name DIJOSEPH & PORTEGELLO, P.C.
1996-03-18 2025-02-26 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1996-03-18 2004-01-12 Address 50 BROADWAY, 32ND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250226001698 2025-02-26 BIENNIAL STATEMENT 2025-02-26
120214002324 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100208002551 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080116003322 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060307002745 2006-03-07 BIENNIAL STATEMENT 2006-01-01
060301000023 2006-03-01 CERTIFICATE OF AMENDMENT 2006-03-01
040112002022 2004-01-12 BIENNIAL STATEMENT 2004-01-01
000703000204 2000-07-03 CERTIFICATE OF AMENDMENT 2000-07-03
000201002210 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980109002490 1998-01-09 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8620518510 2021-03-10 0202 PPS 50 Broadway Ste 1000, New York, NY, 10004-3838
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62155
Loan Approval Amount (current) 62155
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, 10004-3838
Project Congressional District NY-10
Number of Employees 6
NAICS code 541110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 62540.78
Forgiveness Paid Date 2021-10-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State