Search icon

BERNARD D'ORAZIO & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNARD D'ORAZIO & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268749
ZIP code: 10030
County: New York
Place of Formation: New York
Principal Address: 100 LAFAYETTE ST, NEW YORK, NY, United States, 10013
Address: 238 WEST 139TH STREET, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LEGAL STUDIO DOS Process Agent 238 WEST 139TH STREET, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
BERNARD D'ORAZIO Chief Executive Officer 100 LAFAYETTE ST, NEW YORK, NY, United States, 10013

Unique Entity ID

CAGE Code:
7FGF1
UEI Expiration Date:
2016-08-09

Business Information

Activation Date:
2015-08-14
Initial Registration Date:
2015-07-16

Commercial and government entity program

CAGE number:
7FGF1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
BERNARD DORAZIO

Form 5500 Series

Employer Identification Number (EIN):
134012626
Plan Year:
2024
Number Of Participants:
4
Sponsors DBA Name:
THE LEGAL STUDIO
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors DBA Name:
THE LEGAL STUDIO
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors DBA Name:
THE LEGAL STUDIO
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors DBA Name:
THE LEGAL STUDIO
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors DBA Name:
THE LEGAL STUDIO
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-31 2020-06-01 Address 138 WEST 139TH STREET, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2018-06-07 2019-07-31 Address 100 LAFAYETTE ST, NEW YORK, NY, 10013, 4400, USA (Type of address: Service of Process)
2006-06-05 2018-06-07 Address 100 LAFAYETTE ST / SUITE 601, NEW YORK, NY, 10013, 4400, USA (Type of address: Chief Executive Officer)
2006-06-05 2018-06-07 Address 100 LAFAYETTE ST / SUITE 601, NEW YORK, NY, 10013, 4400, USA (Type of address: Service of Process)
2006-06-05 2018-06-07 Address 100 LAFAYETTE ST / SUITE 601, NEW YORK, NY, 10013, 4400, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200601060979 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190731000273 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31
180607006542 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160601006759 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006646 2014-06-04 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
40860.00
Total Face Value Of Loan:
40860.00
Date:
2014-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,860
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,860
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,317.16
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,857
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