Search icon

LOWEY DANNENBERG, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOWEY DANNENBERG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 1979 (46 years ago)
Entity Number: 543859
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 44 SOUTH BROADWAY, SUITE 1100, WHITE PLAINS, NY, United States, 10601
Principal Address: 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOWEY DANNENBERG, P.C. DOS Process Agent 44 SOUTH BROADWAY, SUITE 1100, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
GEOFFREY M HORN Chief Executive Officer 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
132974171
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-10-09 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-10-08 2024-10-08 Address 44 SOUTH BROADWAY, SUITE1100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313004641 2025-03-13 BIENNIAL STATEMENT 2025-03-13
241008002009 2024-10-08 BIENNIAL STATEMENT 2024-10-08
210323060441 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190311061376 2019-03-11 BIENNIAL STATEMENT 2019-03-01
20171020007 2017-10-20 ASSUMED NAME CORP INITIAL FILING 2017-10-20

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
1181100.00
Total Face Value Of Loan:
1181100.00
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:
1099100.00
Total Face Value Of Loan:
1099100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1099100
Current Approval Amount:
1099100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1112411.32
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1181100
Current Approval Amount:
1181100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1190844.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State