Search icon

DAVID M. PETERSON, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID M. PETERSON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1997 (28 years ago)
Entity Number: 2194945
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 65 BROADWAY, SUITE 1702, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID M. PETERSON, P.C. DOS Process Agent 65 BROADWAY, SUITE 1702, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
DAVID M. PETERSON, ESQ Chief Executive Officer 65 BROADWAY, SUITE 1702, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
133978911
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address ONE WORLD TRADE CENTER, SUITE 8471, NEW YORK, NY, 10048, 0202, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 65 BROADWAY, SUITE 1702, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-29 2023-03-29 Address 65 BROADWAY, SUITE 1702, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-10-02 Address ONE WORLD TRADE CENTER, SUITE 8471, NEW YORK, NY, 10048, 0202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002002149 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230329001237 2023-03-29 BIENNIAL STATEMENT 2021-10-01
991026002329 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971031000057 1997-10-31 CERTIFICATE OF INCORPORATION 1997-10-31

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$115,340
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,012.03
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $101,865
Jobs Reported:
7
Initial Approval Amount:
$101,865
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,679.92
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $101,859
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State