Search icon

DERVISHI LAW GROUP, P.C.

Company Details

Name: DERVISHI LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Sep 2012 (13 years ago)
Entity Number: 4296781
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: DERVISHI LAW GROUP, P.C., 2322 ARTHUR AVENUE-SUITE 203 A, BRONX, NY, United States, 10458
Principal Address: 2322 ARTHUR AVENUE, SUITE 203 A, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FATOS DERVISHI Chief Executive Officer 57 YOUNG AVENUE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
C/O FATOS DERVISHI DOS Process Agent DERVISHI LAW GROUP, P.C., 2322 ARTHUR AVENUE-SUITE 203 A, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 57 YOUNG AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2014-09-15 2024-10-23 Address 57 YOUNG AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2012-09-17 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-17 2024-10-23 Address DERVISHI LAW GROUP, P.C., 2322 ARTHUR AVENUE-SUITE 203 A, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023000617 2024-10-23 BIENNIAL STATEMENT 2024-10-23
160902006641 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915006171 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120917000596 2012-09-17 CERTIFICATE OF INCORPORATION 2012-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6875657001 2020-04-07 0202 PPP 2322 Arthur Ave. Ste 203, BRONX, NY, 10458-8100
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36700
Loan Approval Amount (current) 36700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-8100
Project Congressional District NY-15
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37054.77
Forgiveness Paid Date 2021-03-31
3444718410 2021-02-05 0202 PPS 2322 Arthur Ave Ste 203, Bronx, NY, 10458-8272
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37490
Loan Approval Amount (current) 37490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-8272
Project Congressional District NY-15
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37894.69
Forgiveness Paid Date 2022-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State