Search icon

DRYER, DRYER & ALARCON, P.C.

Company Details

Name: DRYER, DRYER & ALARCON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Mar 1981 (44 years ago)
Entity Number: 685207
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 271 NORTH AVE, STE 1115, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 NORTH AVE, STE 1115, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
RHODA DRYER Chief Executive Officer 271 NORTH AVE, STE 1115, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1993-06-04 2005-06-07 Address 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-06-04 2005-06-07 Address 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-06-04 2005-06-07 Address 271 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1989-08-07 2010-05-04 Name DRYER, DRYER & WEINSTOCK, P.C.
1984-08-20 1989-08-07 Name DRYER & DRYER, P.C.
1981-03-13 1984-08-20 Name RHODA K. DRYER, P.C.
1981-03-13 1993-06-04 Address 17 OLD COLONY DR., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130320002275 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110317002959 2011-03-17 BIENNIAL STATEMENT 2011-03-01
100504000173 2010-05-04 CERTIFICATE OF AMENDMENT 2010-05-04
090302002042 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070320002629 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050607002801 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030303002292 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010615002334 2001-06-15 BIENNIAL STATEMENT 2001-03-01
990330002373 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970423002409 1997-04-23 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151958409 2021-02-01 0202 PPS 271 North Ave Ste 1115, New Rochelle, NY, 10801-5119
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58770
Loan Approval Amount (current) 58770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-5119
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59117.79
Forgiveness Paid Date 2021-09-29
3501157104 2020-04-11 0202 PPP 271 North Ave, NEW ROCHELLE, NY, 10801-5100
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54200
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-5100
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54513.32
Forgiveness Paid Date 2020-11-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State