Search icon

LAW OFFICES OF CRAIG DELSACK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF CRAIG DELSACK, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Apr 2004 (21 years ago)
Entity Number: 3045014
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
USACORP INC DOS Process Agent 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
USACORP INC. Agent 266 broadway, ste 401, BROOKLYN, NY, 11211

Licenses

Number Type End date
49DE1065590 LIMITED LIABILITY BROKER 2025-06-01
109935041 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-04-01 2024-08-20 Address 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2024-04-01 2024-08-20 Address 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2021-07-17 2024-04-01 Address 325 DIVISION AVE, STE 201, BROOKLYN, 11211, USA (Type of address: Service of Process)
2021-07-17 2024-04-01 Address 325 DIVISION AVE, STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2006-09-22 2021-07-17 Address 600 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820003188 2024-08-15 CERTIFICATE OF CHANGE BY AGENT 2024-08-15
240401036355 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220404001036 2022-04-04 BIENNIAL STATEMENT 2022-04-01
210717000376 2021-07-15 CERTIFICATE OF CHANGE BY ENTITY 2021-07-15
210630002963 2021-06-30 BIENNIAL STATEMENT 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20833.00
Total Face Value Of Loan:
20833.00

Trademarks Section

Serial Number:
86315918
Mark:
NYCCOUNSEL
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-06-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NYCCOUNSEL

Goods And Services

For:
Legal services
First Use:
2004-03-07
International Classes:
045 - Primary Class
Class Status:
Active
Serial Number:
86294444
Mark:
NYC COUNSEL
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2014-05-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NYC COUNSEL

Goods And Services

For:
Legal services
First Use:
2004-03-07
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20969.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State