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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
117896.20
Total Face Value Of Loan:
117896.20

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117896.2
Current Approval Amount:
117896.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119401.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State