Search icon

GIRVIN & FERLAZZO, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GIRVIN & FERLAZZO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Nov 1991 (34 years ago)
Entity Number: 1589322
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211
Principal Address: 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Contact Details

Phone +1 877-814-6976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E GIRVIN Chief Executive Officer 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, United States, 12211

Links between entities

Type:
Headquarter of
Company Number:
1179102
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
141745658
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2045638-DCA Active Business 2016-11-17 2025-01-31
2021278-DCA Inactive Business 2015-04-17 2019-01-31

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2022-04-06 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-03 2024-02-05 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2001-08-01 2024-02-05 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1993-12-03 2010-06-03 Address 100 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240205001536 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220405002890 2022-04-05 BIENNIAL STATEMENT 2021-11-01
171102006902 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131106006040 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111121002165 2011-11-21 BIENNIAL STATEMENT 2011-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584580 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3289177 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2942963 RENEWAL INVOICED 2018-12-12 150 Debt Collection Agency Renewal Fee
2512307 RENEWAL INVOICED 2016-12-14 150 Debt Collection Agency Renewal Fee
2488962 LICENSE INVOICED 2016-11-14 38 Debt Collection License Fee
2488963 BLUEDOT INVOICED 2016-11-14 150 Blue Dot Fee
2042525 LICENSE INVOICED 2015-04-09 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
524220.00
Total Face Value Of Loan:
524220.00

CFPB Complaint

Date:
2021-02-12
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2019-11-20
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2019-10-27
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2018-04-24
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2018-04-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
524220
Current Approval Amount:
524220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
528140.88

Court Cases

Court Case Summary

Filing Date:
2020-08-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GIRVIN & FERLAZZO, P.C.
Party Role:
Defendant
Party Name:
RASKIN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-03-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GRAHAM
Party Role:
Plaintiff
Party Name:
GIRVIN & FERLAZZO, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
YUSUPOVA
Party Role:
Plaintiff
Party Name:
GIRVIN & FERLAZZO, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State