Search icon

DINOWITZ & BOVE CERTIFIED PUBLIC ACCOUNTANTS, P.C.

Company Details

Name: DINOWITZ & BOVE CERTIFIED PUBLIC ACCOUNTANTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2777806
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 BROADWAY, STE 1010, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A BOVE Chief Executive Officer 150 BROADWAY, STE 1010, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
DINOWITZ & BOVE CERTIFIED PUBLIC ACCOUNTANTS, P.C. DOS Process Agent 150 BROADWAY, STE 1010, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2014-06-02 2016-06-01 Address 150 BROADWAY, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2014-06-02 2016-06-01 Address 150 BROADWAY, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-06-02 2016-06-01 Address 150 BROADWAY, STE 1801, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-07-15 2014-06-02 Address 150 BROADWAY, STE 1105, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2004-07-15 2014-06-02 Address 150 BROADWAY, STE 1105, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-07-15 2014-06-02 Address 150 BROADWAY, STE 1105, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2002-06-12 2004-07-15 Address 370 LEXINGTON AVENUE, SUITE 905, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060517 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190228060016 2019-02-28 BIENNIAL STATEMENT 2018-06-01
160601006706 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006950 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120629006105 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100707002493 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080620002027 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060706002240 2006-07-06 BIENNIAL STATEMENT 2006-06-01
040715002052 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020612000461 2002-06-12 CERTIFICATE OF INCORPORATION 2002-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991637102 2020-04-13 0202 PPP 150 BROADWAY, NEW YORK, NY, 10038-4300
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-4300
Project Congressional District NY-10
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24509.71
Forgiveness Paid Date 2021-03-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State