Search icon

DREW A. MAISEL, P.C. ATTORNEY AT LAW

Company Details

Name: DREW A. MAISEL, P.C. ATTORNEY AT LAW
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 2007 (17 years ago)
Entity Number: 3604901
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 186 JORALEMON STREET, SUITE 700, BROOKLYN, NY, United States, 11201
Principal Address: 186 JORALEMON ST, STE 700, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DREW A MAISEL Chief Executive Officer 186 JORALEMON ST, STE 700, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 JORALEMON STREET, SUITE 700, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2013-12-27 2014-01-13 Address 186 JORALEMON STREET, SUITE 700, BROOKLYN, NY, 11201, 4356, USA (Type of address: Service of Process)
2009-12-14 2014-01-13 Address 186 JORALEMON ST, STE 1100, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-12-14 2014-01-13 Address 186 JORALEMON ST, STE 1100, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2008-12-30 2013-12-27 Address 186 JORALEMON STREET STE 1100, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-12-13 2008-12-30 Address 8002 KEW GARDENS ROAD, STE. 603, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113002412 2014-01-13 BIENNIAL STATEMENT 2013-12-01
131227000199 2013-12-27 CERTIFICATE OF CHANGE 2013-12-27
120105003336 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091214002202 2009-12-14 BIENNIAL STATEMENT 2009-12-01
081230000136 2008-12-30 CERTIFICATE OF CHANGE 2008-12-30
071213000442 2007-12-13 CERTIFICATE OF INCORPORATION 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903208500 2021-03-10 0202 PPP 186 Joralemon St Ste 700, Brooklyn, NY, 11201-4380
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4380
Project Congressional District NY-10
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22639.65
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State