Search icon

DAVID M. EHRLICH, P.C.

Company Details

Name: DAVID M. EHRLICH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 2002 (23 years ago)
Entity Number: 2805481
ZIP code: 10122
County: Nassau
Place of Formation: New York
Address: 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, United States, 10122
Principal Address: 494 EIGHTH AVENUE, SUITE 1000, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID M. EHRLICH, P.C. DOS Process Agent 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
DAVID M EHRLICH Chief Executive Officer 494 EIGHTH AVENUE, SUITE 1000, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
010743972
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-24 2018-08-01 Address 271 MADISON AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-09-24 2018-08-01 Address 280 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2014-09-24 2018-08-01 Address 271 MADISON AVE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-08-14 2014-09-24 Address 81 BORGOUM RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2008-08-14 2014-09-24 Address 81 BORGLUM RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180801007836 2018-08-01 BIENNIAL STATEMENT 2018-08-01
171012000170 2017-10-12 ANNULMENT OF DISSOLUTION 2017-10-12
DP-2147665 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140924006504 2014-09-24 BIENNIAL STATEMENT 2014-08-01
120830006232 2012-08-30 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
3820.00
Total Face Value Of Loan:
3820.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
129800.00
Total Face Value Of Loan:
129800.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
3820.00
Total Face Value Of Loan:
3820.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3820
Current Approval Amount:
3820
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3864.27
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3820
Current Approval Amount:
3820
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3868.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State