Search icon

DWYER FITZPATRICK ALLIED MANAGEMENT LTD.

Company Details

Name: DWYER FITZPATRICK ALLIED MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2000 (25 years ago)
Entity Number: 2542484
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 22 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DWYER FITZPATRICK ALLIED MANAGEMENT LTD. DOS Process Agent 22 WEST 46TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
PETER FITZPATRICK Chief Executive Officer 22 WEST 46TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-07-24 2018-09-07 Address 232 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-07-24 2018-09-07 Address 232 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-08-15 2018-09-07 Address 232 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180907006244 2018-09-07 BIENNIAL STATEMENT 2018-08-01
140902006578 2014-09-02 BIENNIAL STATEMENT 2014-08-01
121218006255 2012-12-18 BIENNIAL STATEMENT 2012-08-01
100818002463 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080804002420 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060811002456 2006-08-11 BIENNIAL STATEMENT 2006-08-01
041029002015 2004-10-29 BIENNIAL STATEMENT 2004-08-01
020724002491 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000815000427 2000-08-15 CERTIFICATE OF INCORPORATION 2000-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8842317007 2020-04-08 0202 PPP 232 West 48th Street, NEW YORK, NY, 10036-1424
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117896.2
Loan Approval Amount (current) 117896.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10036-1424
Project Congressional District NY-12
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119401.4
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State