Search icon

DROHAN LEE LLP

Company claim

Is this your business?

Get access!

Company Details

Name: DROHAN LEE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jul 2007 (18 years ago)
Entity Number: 3547305
ZIP code: 10001
County: Blank
Place of Formation: New York
Activity Description: Drohan Lee is a boutique law firm specializing in commercial litigation, alternative investment, intellectual property and corporate law.
Address: 5 PENN PLAZA 19TH FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-710-0004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 5 PENN PLAZA 19TH FL, NEW YORK, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-710-0003
Contact Person:
VIVIAN RIVERA-DROHAN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2945202

Unique Entity ID

Unique Entity ID:
F7NJKCCWFDJ5
CAGE Code:
5BDY7
UEI Expiration Date:
2025-02-16

Business Information

Activation Date:
2024-03-05
Initial Registration Date:
2009-02-10

Commercial and government entity program

CAGE number:
5BDY7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-16
CAGE Expiration:
2029-03-05
SAM Expiration:
2025-02-16

Contact Information

POC:
VIVIAN RIVERA-DROHAN
Corporate URL:
http://www.dlkny.com

History

Start date End date Type Value
2020-11-12 2024-02-22 Address 5 PENN PLAZA,, 19TH FLOOR, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2016-05-11 2020-11-12 Address 575 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, 8594, USA (Type of address: Service of Process)
2011-03-16 2016-05-11 Address 489 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-08 2008-11-25 Name DROHAN LEE KELLEY LLP
2007-07-24 2011-03-16 Address 264 W. 40TH STREET 18TH FL., NEW YORK, NY, 10018, 1512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000390 2024-02-22 FIVE YEAR STATEMENT 2024-02-22
201112000495 2020-11-12 CERTIFICATE OF CHANGE 2020-11-12
170619002034 2017-06-19 FIVE YEAR STATEMENT 2017-07-01
160511000671 2016-05-11 CERTIFICATE OF AMENDMENT 2016-05-11
110316000691 2011-03-16 CERTIFICATE OF AMENDMENT 2011-03-16

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-22
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:
82500.00
Total Face Value Of Loan:
82500.00
Date:
2020-04-29
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:
18470.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$82,500
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,409.79
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $82,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State