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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18800
Current Approval Amount:
18800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19061.63

Date of last update: 26 Mar 2025

Sources: New York Secretary of State