Search icon

LAW OFFICE OF PETER D. HOFFMAN, P.C.

Company Details

Name: LAW OFFICE OF PETER D. HOFFMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Aug 2000 (25 years ago)
Entity Number: 2547129
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 200 KATONAH AVENUE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PETER HOFFMAN DOS Process Agent 200 KATONAH AVENUE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
PETER D HOFFMAN Chief Executive Officer 200 KATONAH AVENUE, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2002-08-12 2010-08-31 Address 200 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2002-08-12 2010-08-31 Address 200 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2000-08-29 2010-08-31 Address 200 KATONAH AVE, KATONAH, NY, 10536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801006785 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160816006280 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140827006202 2014-08-27 BIENNIAL STATEMENT 2014-08-01
120814003194 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100831002382 2010-08-31 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
12200.00
Total Face Value Of Loan:
12200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12200
Current Approval Amount:
12200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
12330.36

Date of last update: 30 Mar 2025

Sources: New York Secretary of State