Search icon

JOHN C. DWORKIN, P.C.

Company Details

Name: JOHN C. DWORKIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4405038
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1330 Avenue of the Americas, Suite 23A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN C. DWORKIN, P.C. DOS Process Agent 1330 Avenue of the Americas, Suite 23A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN C. DWORKIN Chief Executive Officer 1330 AVENUE OF THE AMERICAS, SUITE 23A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 1330 AVENUE OF THE AMERICAS, SUITE 23A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 375 PARK AVENUE, SUITE 2607, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2020-07-06 2023-12-28 Address 375 PARK AVENUE, SUITE 2607, SUITE 2607, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2020-07-06 2023-12-28 Address 375 PARK AVENUE, SUITE 2607, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
2018-07-19 2020-07-06 Address 375 PARK AVENUE, SUITE 2607, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2016-06-27 2020-07-06 Address 66 NEWTOWN LANE, SUITE 5, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2014-01-14 2018-07-19 Address 66 NEWTOWN LANE SUITE 5, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2013-05-17 2014-01-14 Address 50 STATION ROAD, BUILDING 3, SUITE 5, WATER MILL, NY, 11976, USA (Type of address: Service of Process)
2013-05-17 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231228003316 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211209001275 2021-12-09 BIENNIAL STATEMENT 2021-12-09
200706060488 2020-07-06 BIENNIAL STATEMENT 2019-05-01
180719000786 2018-07-19 CERTIFICATE OF CHANGE 2018-07-19
170502007338 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160627006204 2016-06-27 BIENNIAL STATEMENT 2015-05-01
140114000013 2014-01-14 CERTIFICATE OF CHANGE (BY AGENT) 2014-01-14
130517000559 2013-05-17 CERTIFICATE OF INCORPORATION 2013-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6903927106 2020-04-14 0202 PPP 375 Park Avenue Suite 2607, NEW YORK, NY, 10152
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10152-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19061.63
Forgiveness Paid Date 2021-09-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State