Search icon

LAW OFFICES OF CRAIG DELSACK, LLC

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)
2006-03-23 2006-09-22 Address 600 MADISON AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-04-26 2006-03-23 Address 205 WEST END AVENUE, #8H, NEW YORK, NY, 10023, 4808, 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
120515003039 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100420003232 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080410002350 2008-04-10 BIENNIAL STATEMENT 2008-04-01
070820000074 2007-08-20 CERTIFICATE OF PUBLICATION 2007-08-20
060922000551 2006-09-22 CERTIFICATE OF CHANGE 2006-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8944777703 2020-05-01 0202 PPP 250 West 57th Street Suite 401, New York, NY, 10107
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10107-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.41
Forgiveness Paid Date 2021-01-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State