Search icon

DOWNING & PECK, P.C.

Company Details

Name: DOWNING & PECK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 1976 (49 years ago)
Entity Number: 396236
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 5 HANOVER SQUARE, NEW YORK, NY, United States, 10004
Principal Address: 233 BROADWAY, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JOHN M. DOWNING Chief Executive Officer 233 BROADWAY, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2001-08-13 2002-08-30 Name DOWNING, MEHRTENS & PECK, P.C.
1992-10-29 2001-08-13 Address 233 BROADWAY, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1976-04-06 2001-08-13 Name JOHN M. DOWNING P.C.
1976-04-06 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1976-04-06 1992-10-29 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110329068 2011-03-29 ASSUMED NAME LLC INITIAL FILING 2011-03-29
020830000017 2002-08-30 CERTIFICATE OF AMENDMENT 2002-08-30
010813000486 2001-08-13 CERTIFICATE OF AMENDMENT 2001-08-13
000413002606 2000-04-13 BIENNIAL STATEMENT 2000-04-01
980428002202 1998-04-28 BIENNIAL STATEMENT 1998-04-01
960422002427 1996-04-22 BIENNIAL STATEMENT 1996-04-01
000044005371 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921029002701 1992-10-29 BIENNIAL STATEMENT 1992-04-01
A305600-4 1976-04-06 CERTIFICATE OF INCORPORATION 1976-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6968508509 2021-03-04 0202 PPS 17 Battery Pl Ste 324, New York, NY, 10004-1148
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
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 New York, NEW YORK, NY, 10004-1148
Project Congressional District NY-10
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107690.33
Forgiveness Paid Date 2021-10-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State