Search icon

DOLORES V. ANDREWS, L.C.S.W., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOLORES V. ANDREWS, L.C.S.W., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 2002 (23 years ago)
Entity Number: 2760756
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 315 Flatbush Ave Suite 426, Apt B, BROOKLYN, NY, United States, 11217
Principal Address: 315 Flatbush Ave Suite 426, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOLORES ANDREWS Chief Executive Officer 315 FLATBUSH AVE SUITE 426, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
DOLORES ANDREWS DOS Process Agent 315 Flatbush Ave Suite 426, Apt B, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 315 FLATBUSH AVE SUITE 426, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 328 FLATBUSH AVE STE 173, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2023-12-16 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-16 2023-12-16 Address 315 FLATBUSH AVE SUITE 426, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-12-16 2023-12-16 Address 328 FLATBUSH AVE STE 173, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002001172 2024-10-02 BIENNIAL STATEMENT 2024-10-02
231216000267 2023-12-16 BIENNIAL STATEMENT 2023-12-16
090901000952 2009-09-01 CERTIFICATE OF AMENDMENT 2009-09-01
080703003008 2008-07-03 BIENNIAL STATEMENT 2008-04-01
060502003141 2006-05-02 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
32227.00
Total Face Value Of Loan:
32227.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32227
Current Approval Amount:
32227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32410.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State