Search icon

THE LAW FIRM OF JEFFREY S. DWECK P.C.

Company Details

Name: THE LAW FIRM OF JEFFREY S. DWECK P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 1998 (26 years ago)
Entity Number: 2314088
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 43 WEST 33RD STREET, SUITE 304, NEW YORK, NY, United States, 10001
Principal Address: 100 W 33RD ST / SUITE 1017, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 WEST 33RD STREET, SUITE 304, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEFFREY DWECK Chief Executive Officer 100 W 33RD ST / SUITE 1017, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-10-20 2012-04-05 Address 100 W 33RD ST / SUITE 1017, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-10-30 2006-10-20 Address 100 W 33RD ST / SUITE 1013, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-10-30 2006-10-20 Address 100 W 33RD ST / SUITE 1013, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-10-30 2006-10-20 Address 100 W 33RD ST / SUITE 1013, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-11-09 2002-10-30 Address 881 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120405000270 2012-04-05 CERTIFICATE OF CHANGE 2012-04-05
101103002202 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081024002034 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061020002495 2006-10-20 BIENNIAL STATEMENT 2006-11-01
041210002594 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021030002241 2002-10-30 BIENNIAL STATEMENT 2002-11-01
981109000007 1998-11-09 CERTIFICATE OF INCORPORATION 1998-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5014477402 2020-05-11 0202 PPP 43 W 33rd St 304, New York, NY, 10001
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 32026
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32384.51
Forgiveness Paid Date 2021-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State