Search icon

THE DORFMAN ORGANIZATION LTD.

Company Details

Name: THE DORFMAN ORGANIZATION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1978 (46 years ago)
Entity Number: 528862
ZIP code: 10105
County: New York
Place of Formation: New York
Address: RICHARD M TICKTIN, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 28 OLD FULTON ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBINSON BROG LEINWAND REICH GENOVESE & GLUCK DOS Process Agent RICHARD M TICKTIN, 1345 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
STEVEN DORFMAN Chief Executive Officer 28 OLD FULTON ST, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
132966447
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 28 OLD FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-12-16 2024-12-06 Address ATTN: RICHARD M TICKTIN, ESQ, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2005-01-14 2024-12-06 Address 28 OLD FULTON ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1998-12-18 2005-01-14 Address 880 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-12-31 2020-12-16 Address ATTN: RICHARD M TICKTIN, ESQ, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002138 2024-12-06 BIENNIAL STATEMENT 2024-12-06
221205001812 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201216060366 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181205006772 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161222006151 2016-12-22 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
196185.00
Total Face Value Of Loan:
196185.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196185
Current Approval Amount:
196185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198708.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State