Search icon

DRAKE LOEB PLLC

Company Details

Name: DRAKE LOEB PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2006 (19 years ago)
Entity Number: 3326531
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 555 HUDSON VALLEY AVENUE, SUITE 100, NEW WINDSOR, NY, United States, 12553

Agent

Name Role Address
GLEN L. HELLER, ESQ. Agent SUITE 100, 555 HUDSON VALLEY AVENUE, NEW WINDSOR, NY, 12553

DOS Process Agent

Name Role Address
DRAKE LOEB PLLC DOS Process Agent 555 HUDSON VALLEY AVENUE, SUITE 100, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
204414631
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-15 2025-01-28 Address SUITE 100, 555 HUDSON VALLEY AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent)
2025-01-15 2025-01-28 Address 555 HUDSON VALLEY AVENUE, SUITE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2020-02-03 2025-01-15 Address 555 HUDSON VALLEY AVENUE, SUITE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-02-28 2020-02-03 Address SUITE 100, 555 HUDSON VALLEY AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-02-28 2025-01-15 Address SUITE 100, 555 HUDSON VALLEY AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250128004172 2025-01-28 CERTIFICATE OF AMENDMENT 2025-01-28
250115003292 2025-01-15 BIENNIAL STATEMENT 2025-01-15
200203060448 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180208006365 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160202007100 2016-02-02 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
490310.00
Total Face Value Of Loan:
490310.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
490310
Current Approval Amount:
490310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
493842.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State