Search icon

DOUGLAS & LONDON, P.C.

Company Details

Name: DOUGLAS & LONDON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2002 (23 years ago)
Entity Number: 2726846
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 59 MAIDEN LN, 6TH FL, NEW YORK, NY, United States, 10038
Address: 59 Maiden Lane, Suite 600, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 Maiden Lane, Suite 600, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
MICHAEL LONDON Chief Executive Officer 59 MAIDEN LN, 6TH FL, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 59 MAIDEN LN, 6TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-27 2024-09-19 Address 59 MAIDEN LN, 6TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-03-27 2024-09-19 Address 59 MAIDEN LN, 6TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-03-01 2014-03-27 Address 111 JOHN ST, STE 1400, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-03-01 2014-03-27 Address 111 JOHN ST, STE 1400, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-03-01 2014-03-27 Address 111 JOHN ST, STE 1400, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2002-02-04 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240919002773 2024-09-19 BIENNIAL STATEMENT 2024-09-19
140327002293 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120314002639 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100427003126 2010-04-27 BIENNIAL STATEMENT 2010-02-01
080130003529 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060301002912 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040806000767 2004-08-06 CERTIFICATE OF AMENDMENT 2004-08-06
020204000321 2002-02-04 CERTIFICATE OF INCORPORATION 2002-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3353448809 2021-04-14 0202 PPS 59 Maiden Ln Rm 600, New York, NY, 10038-4646
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 745454.86
Loan Approval Amount (current) 745454.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-4646
Project Congressional District NY-10
Number of Employees 43
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 748559.22
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State