Search icon

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

Company claim

Is this your business?

Get access!

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 (18 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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22639.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State