Search icon

SKINNON & FABER, CPAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SKINNON & FABER, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 1994 (31 years ago)
Entity Number: 1794629
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 700 Veterans Memorial Highway, Suit, suite 210, Hauppauge, NY, United States, 11788
Principal Address: 700 Veterans Memorial Highway, suite 210, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK FABER DOS Process Agent 700 Veterans Memorial Highway, Suit, suite 210, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
FRANK FABER Chief Executive Officer 700 VETERANS MEMORIAL HIGHWAY, SUIT, SUITE 210, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113196893
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 700 VETERANS MEMORIAL HIGHWAY, SUIT, SUITE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 3690 EXPRESSWAY DRIVE SOUTH, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 700 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 700 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201036423 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230712002439 2023-07-12 BIENNIAL STATEMENT 2022-02-01
200203061636 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190906060537 2019-09-06 BIENNIAL STATEMENT 2018-02-01
140717002173 2014-07-17 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
115305.00
Total Face Value Of Loan:
115305.00
Date:
2020-05-02
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:
107965.00
Total Face Value Of Loan:
107965.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115305
Current Approval Amount:
115305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116196.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State