Search icon

FARINA & ASSOCIATES INC.

Company Details

Name: FARINA & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1989 (36 years ago)
Entity Number: 1395506
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 14 Wall Street, 20th Floor, NEW YORK, NY, United States, 10005
Address: 14 Wall st 20th flr, 20th Floor, New York, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH STEVENS DOS Process Agent 14 Wall st 20th flr, 20th Floor, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH STEVENS Chief Executive Officer 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000857504
Phone:
212-742-9105

Latest Filings

Form type:
X-17A-5
File number:
008-41953
Filing date:
2024-06-28
File:
Form type:
X-17A-5
File number:
008-41953
Filing date:
2023-05-30
File:
Form type:
X-17A-5
File number:
008-41953
Filing date:
2022-05-27
File:
Form type:
X-17A-5
File number:
008-41953
Filing date:
2021-05-28
File:
Form type:
X-17A-5
File number:
008-41953
Filing date:
2020-05-27
File:

Legal Entity Identifier

LEI Number:
254900TTLWN0AC3RTC96

Registration Details:

Initial Registration Date:
2024-01-08
Next Renewal Date:
2025-01-08
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 20 BROAD ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 14 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2013-08-27 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-11-30 2024-10-17 Address 40 WALL STREET, 17TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-12-07 2011-11-30 Address 20 BROAD ST, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000301 2024-10-17 BIENNIAL STATEMENT 2024-10-17
220831002602 2022-08-31 BIENNIAL STATEMENT 2021-11-01
130827000105 2013-08-27 CERTIFICATE OF AMENDMENT 2013-08-27
111130002561 2011-11-30 BIENNIAL STATEMENT 2011-11-01
091207002143 2009-12-07 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
83333.00
Total Face Value Of Loan:
83333.00
Date:
2020-04-29
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:
83333.00
Total Face Value Of Loan:
83333.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83333
Current Approval Amount:
83333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84052.18
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83333
Current Approval Amount:
83333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83648.07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State