Search icon

LAW OFFICE OF MARY T. DEMPSEY, P.C.

Company Details

Name: LAW OFFICE OF MARY T. DEMPSEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 2005 (20 years ago)
Entity Number: 3202292
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 305 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF MARY T. DEMPSEY, P.C. DOS Process Agent 305 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MARY T DEMPSEY Chief Executive Officer 305 BROADWAY, 7TH FL, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 305 BROADWAY, 7TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2021-05-10 2025-02-14 Address 305 BROADWAY, 7TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2021-05-10 2025-02-14 Address 305 BROADWAY, 7TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2013-05-24 2021-05-10 Address 40 WALL ST, 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-24 2021-05-10 Address 40 WALL ST, 28TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-06-08 2013-05-24 Address 45 MAIN ST, STE 820, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-06-08 2013-05-24 Address 45 MAIN ST, STE 820, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-06-08 2013-05-24 Address 45 MAIN ST, STE 820, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2005-05-09 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-09 2007-06-08 Address 25 WASHINGTON ST SUITE 621, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214003566 2025-02-14 BIENNIAL STATEMENT 2025-02-14
210510060095 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501060946 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006398 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150505006715 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130524006042 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110517003253 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090506002153 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070608002815 2007-06-08 BIENNIAL STATEMENT 2007-05-01
050509000694 2005-05-09 CERTIFICATE OF INCORPORATION 2005-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8497767305 2020-05-01 0202 PPP 40 WALL ST FL 28, NEW YORK, NY, 10005
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2530.83
Forgiveness Paid Date 2021-07-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State