Search icon

DAWSON LAW FIRM, P.C.

Company Details

Name: DAWSON LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 2006 (18 years ago)
Entity Number: 3414556
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1844 PENFIELD ROAD, PENFILED, NY, United States, 14526
Principal Address: 1844 PENFIELD RD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAWSON LAW FIRM, P.C. DOS Process Agent 1844 PENFIELD ROAD, PENFILED, NY, United States, 14526

Chief Executive Officer

Name Role Address
BRETT E. DAWSON ESQ. Chief Executive Officer 1844 PENFIELD RD, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2017-06-13 2020-09-02 Address 1844 PENFIELD ROAD, PENFILED, NY, 14526, USA (Type of address: Service of Process)
2008-09-09 2014-09-15 Address 1844 PENFIELD RD, PENFIELD, NY, 14528, USA (Type of address: Chief Executive Officer)
2008-09-09 2014-09-15 Address 1844 PENFIELD RD, PENFIELD, NY, 14528, USA (Type of address: Principal Executive Office)
2006-09-20 2017-06-13 Address 230 FARMVIEW DRIVE, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220906002735 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200902060193 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904007958 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170613000013 2017-06-13 CERTIFICATE OF CHANGE 2017-06-13
160906006074 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140915006936 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120914002006 2012-09-14 BIENNIAL STATEMENT 2012-09-01
100913002346 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080909002477 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060920000089 2006-09-20 CERTIFICATE OF INCORPORATION 2006-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5900408306 2021-01-26 0219 PPS 1844 Penfield Rd, Penfield, NY, 14526-1455
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-1455
Project Congressional District NY-25
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103482.55
Forgiveness Paid Date 2021-07-23
8118117103 2020-04-15 0219 PPP 1844 Penfield Road, Penfield, NY, 14526
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82902
Loan Approval Amount (current) 82902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 15
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83404.53
Forgiveness Paid Date 2021-02-16

Date of last update: 11 Mar 2025

Sources: New York Secretary of State