Search icon

THE DEARIE LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE DEARIE LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2016 (9 years ago)
Entity Number: 4900870
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 120 W. 45th Street, Fl. 16, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE DEARIE LAW FIRM, P.C. DOS Process Agent 120 W. 45th Street, Fl. 16, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN P. DEARIE Chief Executive Officer 120 W. 45TH STREET, FL. 16, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
811591018
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 515 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 120 W. 45TH STREET, FL. 16, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-01-23 Address 515 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-06 2025-01-23 Address 120 w. 45th street, fl. 16, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-07-22 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123002750 2025-01-23 BIENNIAL STATEMENT 2025-01-23
240806000898 2024-07-22 CERTIFICATE OF CHANGE BY ENTITY 2024-07-22
220715000677 2022-07-15 BIENNIAL STATEMENT 2022-02-01
160223000515 2016-02-23 CERTIFICATE OF INCORPORATION 2016-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
290200.00
Total Face Value Of Loan:
290200.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
290200
Current Approval Amount:
290200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
293779.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State