Search icon

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

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 328 FLATBUSH AVE STE 173, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 315 FLATBUSH AVE SUITE 426, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-12-16 2024-10-02 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)
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 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-16 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 Address 4 N Lewis Place, Apt B, ROCKVILLE CENTRE NY, NY, 11570, 5422, USA (Type of address: Service of Process)
2009-09-01 2023-12-16 Address 315 FLATBUSH AVENUE STE 426, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2008-07-03 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
040618002516 2004-06-18 BIENNIAL STATEMENT 2004-04-01
020430000326 2002-04-30 CERTIFICATE OF INCORPORATION 2002-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9353418405 2021-02-16 0202 PPP 315 Flatbush Ave PMB 426, Brooklyn, NY, 11217-2813
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32227
Loan Approval Amount (current) 32227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-2813
Project Congressional District NY-10
Number of Employees 5
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32410.35
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State