Search icon

FARUQI & FARUQI, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: FARUQI & FARUQI, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Mar 1995 (30 years ago)
Entity Number: 1905090
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 685 Third Avenue, 26th Floor, NEW YORK, NY, United States, 10017
Principal Address: 685 Third Avenue, 26Th Floor, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FARUQI & FARUQI, LLP DOS Process Agent 685 Third Avenue, 26th Floor, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133809720
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-16 2025-03-03 Address 685 Third Avenue, 26th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-12-31 2024-02-16 Address 10TH FLOOR, 369 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-02-11 2010-12-31 Address 320 EAST 39TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-03-21 2000-02-11 Address 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005152 2025-03-03 FIVE YEAR STATEMENT 2025-03-03
240216001784 2024-02-16 FIVE YEAR STATEMENT 2024-02-16
150126002013 2015-01-26 FIVE YEAR STATEMENT 2015-03-01
110105002549 2011-01-05 FIVE YEAR STATEMENT 2010-03-01
101231000783 2010-12-31 CERTIFICATE OF AMENDMENT 2010-12-31

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:
1023623.00
Total Face Value Of Loan:
1023623.00
Date:
2020-04-11
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:
1058700.00
Total Face Value Of Loan:
1058700.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1023623
Current Approval Amount:
1023623
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1034111.63
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1058700
Current Approval Amount:
1058700
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1066734.52

Court Cases

Court Case Summary

Filing Date:
2018-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Freedom of Information Act of 1974

Parties

Party Name:
FARUQI & FARUQI, LLP
Party Role:
Plaintiff
Party Name:
UNITED STATES FOOD AND DRUG AD
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KOMLOSSY
Party Role:
Plaintiff
Party Name:
FARUQI & FARUQI, LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Freedom of Information Act of 1974

Parties

Party Name:
FARUQI & FARUQI, LLP
Party Role:
Plaintiff
Party Name:
UNITED STATES FOOD AND DRUG AD
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State