Search icon

HESLIN ROTHENBERG FARLEY & MESITI P.C.

Company Details

Name: HESLIN ROTHENBERG FARLEY & MESITI P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jul 1986 (39 years ago)
Entity Number: 1097597
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 5 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HESLIN ROTHENBERG FARLEY & MESITI P.C. DOS Process Agent 5 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203

Chief Executive Officer

Name Role Address
NICHOLAS MESITI Chief Executive Officer 5 COLUMBIA CIRCLE, ALBANY, NY, United States, 12203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KQPYJWM8NWG3
CAGE Code:
7WST8
UEI Expiration Date:
2023-04-14

Business Information

Activation Date:
2022-03-17
Initial Registration Date:
2017-05-05

Form 5500 Series

Employer Identification Number (EIN):
141680097
Plan Year:
2023
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-30 2014-07-09 Address 5 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2001-06-29 2020-08-04 Address 5 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-03-18 2011-11-30 Address 450 NEW KARNER ROAD, ALBANY, NY, 12212, 2695, USA (Type of address: Chief Executive Officer)
1993-03-18 2011-11-30 Address 450 NEW KARNER ROAD, ALBANY, NY, 12212, 2695, USA (Type of address: Principal Executive Office)
1989-09-01 2001-06-29 Address P.O. BOX 12695, ALBANY, NY, 12212, 2695, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060794 2020-08-04 BIENNIAL STATEMENT 2020-07-01
181126006450 2018-11-26 BIENNIAL STATEMENT 2018-07-01
160701006793 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006714 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120809002116 2012-08-09 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1125310.00
Total Face Value Of Loan:
1125310.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1125310
Current Approval Amount:
1125310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1132894.28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State