Search icon

DAVID J. DETOFFOL, ESQ., P.C.

Company Details

Name: DAVID J. DETOFFOL, ESQ., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 2003 (22 years ago)
Entity Number: 2927840
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 BROAD STREET 35TH FLR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J. DETOFFOL Chief Executive Officer 30 BROAD STREET 35TH FLR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 BROAD STREET 35TH FLR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2007-08-03 2016-08-23 Address 305 BROADWAY, STE 1101, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2005-09-09 2007-08-03 Address 305 BROADWAY, STE 1101, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2005-09-09 2016-08-23 Address 305 BROADWAY, STE 1101, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2003-07-08 2016-08-23 Address 305 BROADWAY, SUITE 1101, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160823002024 2016-08-23 BIENNIAL STATEMENT 2015-07-01
090723002411 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070803002059 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050909002050 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030708000326 2003-07-08 CERTIFICATE OF INCORPORATION 2003-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6696847701 2020-05-01 0202 PPP 125 Maiden Lane Suite 5C, New York, NY, 10038
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32200
Loan Approval Amount (current) 32200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32430.77
Forgiveness Paid Date 2021-01-25
7061068406 2021-02-11 0202 PPS 125 Maiden Ln Rm 5C, New York, NY, 10038-4753
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-4753
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29600.9
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State