Search icon

THE LAW OFFICES OF CHRISTOPHER P. DIGIULIO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW OFFICES OF CHRISTOPHER P. DIGIULIO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 2002 (23 years ago)
Entity Number: 2836811
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 99 WALL STREET, NEW YORK, NY, United States, 10005
Address: 180 WEST 80TH STREET, SUITE 209, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 WEST 80TH STREET, SUITE 209, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
CHRISTOPHER P. DI GIULIO Chief Executive Officer 99 WALL STREET, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
383665408
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-05 2019-09-18 Address 21 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-02-08 2014-09-05 Address 111 JOHN STREET, SUITE 1615, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-10-25 2012-02-08 Address 99 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-11-20 2006-10-25 Address 99 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190918000530 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
140905000172 2014-09-05 CERTIFICATE OF CHANGE 2014-09-05
120208000036 2012-02-08 CERTIFICATE OF CHANGE 2012-02-08
061025002387 2006-10-25 BIENNIAL STATEMENT 2006-11-01
021120000558 2002-11-20 CERTIFICATE OF INCORPORATION 2002-11-20

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$268,291
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$269,982.72
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $268,288
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$59,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,898.15
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $59,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State