Search icon

HAROLD DEE, ATTORNEY AT LAW, P.C.

Company Details

Name: HAROLD DEE, ATTORNEY AT LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 1995 (30 years ago)
Entity Number: 1901328
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 401 CROW HILL RD., MOUNT KISCO, NY, United States, 10549
Principal Address: 401 Crow Hill Rd., Mt. Kisco, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD M. DEE Chief Executive Officer 401 CROW HILL RD, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
HAROLD M. DEE DOS Process Agent 401 CROW HILL RD., MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 401 CROW HILL RD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-03 Address 401 CROW HILL RD., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2024-02-01 2025-03-03 Address 401 CROW HILL RD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 401 CROW HILL RD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2024-02-01 Address 401 CROW HILL RD., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2017-03-06 2021-03-02 Address 401 CROW HILL ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2017-03-06 2024-02-01 Address 401 CROW HILL RD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2011-04-13 2017-03-06 Address 17 EAST 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2005-04-12 2017-03-06 Address 401 CROW HILL RD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303006129 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240201044678 2024-02-01 BIENNIAL STATEMENT 2024-02-01
210302062195 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170306006899 2017-03-06 BIENNIAL STATEMENT 2017-03-01
130326006221 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110413002515 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090223003046 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070326003136 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050412002224 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030506002690 2003-05-06 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835798500 2021-03-04 0202 PPS 401 Crow Hill Rd, Mount Kisco, NY, 10549-3809
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47916
Loan Approval Amount (current) 47916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3809
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48161.49
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State