Search icon

DIETRICH LAW FIRM P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DIETRICH LAW FIRM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626007
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 101 John James Audubon Parkway, Buffalo, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH E DIETRICH III DOS Process Agent 101 John James Audubon Parkway, Buffalo, NY, United States, 14228

Chief Executive Officer

Name Role Address
JOSEPH E DIETRICH III Chief Executive Officer 101 JOHN JAMES AUDUBON PARKWAY, BUFFALO, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
300468549
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1323 NORTH FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 101 JOHN JAMES AUDUBON PARKWAY, BUFFALO, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-19 2024-02-01 Address 1323 NORTH FOREST RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037158 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220421001998 2022-04-21 BIENNIAL STATEMENT 2022-02-01
140605002197 2014-06-05 BIENNIAL STATEMENT 2014-02-01
120315002556 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100319002582 2010-03-19 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
197495.00
Total Face Value Of Loan:
197495.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197495
Current Approval Amount:
197495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198826.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State