Search icon

MICHAEL A. DIMAURO, P.C.

Company Details

Name: MICHAEL A. DIMAURO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 years ago)
Entity Number: 2415647
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 159 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. DIMAURO Chief Executive Officer 159 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2005-11-04 2007-09-07 Address 159 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2001-09-14 2005-11-04 Address 183 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2001-09-14 2005-11-04 Address 183 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2001-09-14 2005-11-04 Address 183 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1999-09-03 2001-09-14 Address 183 NEW DORP LANE, S.I., NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906006217 2017-09-06 BIENNIAL STATEMENT 2017-09-01
130927006054 2013-09-27 BIENNIAL STATEMENT 2013-09-01
111011002262 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090902002338 2009-09-02 BIENNIAL STATEMENT 2009-09-01
070907002345 2007-09-07 BIENNIAL STATEMENT 2007-09-01
051104002757 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030827002411 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010914002521 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990903000150 1999-09-03 CERTIFICATE OF INCORPORATION 1999-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1269538603 2021-03-13 0202 PPS 159 New Dorp Plz N, Staten Island, NY, 10306-2923
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18207
Loan Approval Amount (current) 18207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2923
Project Congressional District NY-11
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18370.06
Forgiveness Paid Date 2022-02-09
3026467702 2020-05-01 0202 PPP 159 New Dorp Plz N, Staten Island, NY, 10306
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30307.07
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State