Search icon

FARER LAW FIRM, P.C.

Company Details

Name: FARER LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jan 1988 (37 years ago)
Entity Number: 1229068
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 250 OSBORNE ROAD, STE 2, ALBANY, NY, United States, 12205
Principal Address: 250 Osborne Road, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D FARER Chief Executive Officer 84 OAKWOOD DRIVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 OSBORNE ROAD, STE 2, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 7 PFEIL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 84 OAKWOOD DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-01-02 Address 7 PFEIL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address 7 PFEIL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-01-02 Address 84 OAKWOOD DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-01-02 Address 250 OSBORNE ROAD, STE 2, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-02-24 2023-02-24 Address 84 OAKWOOD DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-11-15 2023-02-24 Address 7 PFEIL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2019-11-15 2023-02-24 Address 12 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004489 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230224002820 2023-02-24 BIENNIAL STATEMENT 2022-01-01
191115002020 2019-11-15 BIENNIAL STATEMENT 2018-01-01
170828000606 2017-08-28 CERTIFICATE OF AMENDMENT 2017-08-28
070305000813 2007-03-05 CERTIFICATE OF AMENDMENT 2007-03-05
940119002597 1994-01-19 BIENNIAL STATEMENT 1994-01-01
930201002820 1993-02-01 BIENNIAL STATEMENT 1993-01-01
B593865-6 1988-01-22 CERTIFICATE OF INCORPORATION 1988-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7529028510 2021-03-06 0248 PPS 250 Osborne Rd, Albany, NY, 12205-1300
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34933
Loan Approval Amount (current) 34933
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 Albany, ALBANY, NY, 12205-1300
Project Congressional District NY-20
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35403.88
Forgiveness Paid Date 2022-08-18
5766057103 2020-04-14 0248 PPP 12 Century Hill Dr, ALBANY, NY, 12205
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34934
Loan Approval Amount (current) 34934
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 ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35377.14
Forgiveness Paid Date 2021-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State