Search icon

LAW OFFICES OF PETER D. DIBONA, P.C.

Company Details

Name: LAW OFFICES OF PETER D. DIBONA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346868
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 456 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209
Principal Address: 436 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
PETER D DIBONA Chief Executive Officer 436 BAY RIDGE PARKWAY, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2001-03-22 2011-02-18 Address 436 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2001-03-22 2011-02-18 Address 436 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2001-03-22 2011-02-18 Address 456 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1999-02-17 2001-03-22 Address 436 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130212006356 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110218002208 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090213002271 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070309002847 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050310002793 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030219002170 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010322002834 2001-03-22 BIENNIAL STATEMENT 2001-02-01
990217000716 1999-02-17 CERTIFICATE OF INCORPORATION 1999-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7195968302 2021-01-28 0202 PPS 436 Bay Ridge Pkwy, Brooklyn, NY, 11209-2702
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55300
Loan Approval Amount (current) 55300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-2702
Project Congressional District NY-11
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55783.31
Forgiveness Paid Date 2021-12-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State