Search icon

DOPF, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOPF, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 2012 (13 years ago)
Entity Number: 4236983
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 west 34th street, suite 1555, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN W. DOPF Chief Executive Officer 112 WEST 34TH STREET, SUITE 1555, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
GLENN W. DOPF DOS Process Agent 112 west 34th street, suite 1555, NEW YORK, NY, United States, 10120

Form 5500 Series

Employer Identification Number (EIN):
455149220
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 440 NINTH AVENUE 16TH.FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 112 WEST 34TH STREET, SUITE 1555, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2018-04-02 2023-08-10 Address 440 NINTH AVENUE 16TH. FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-04-02 2023-08-10 Address 440 NINTH AVENUE 16TH.FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-15 2018-04-02 Address 440 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230810002687 2023-07-12 BIENNIAL STATEMENT 2023-07-12
200406060748 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402006334 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007799 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140415006081 2014-04-15 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
1028643.00
Total Face Value Of Loan:
1028643.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$1,490,072
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,045,492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,059,269.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,045,492
Jobs Reported:
73
Initial Approval Amount:
$1,028,643
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,028,643
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,045,101.29
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,028,641
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State