Search icon

ROBERT S. FADER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT S. FADER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929517
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 19, FLORAL PARK, NY, United States, 11001
Address: 425 north broadway, #725, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 north broadway, #725, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ROBERT S FADER Chief Executive Officer 425 NORTH BROADWAY, #725, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 425 NORTH BROADWAY, #725, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-06-01 2025-06-01 Address 99 TULIP AVENUE, SUITE 401, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-06-01 Address 99 TULIP AVENUE, SUITE 401, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 99 TULIP AVENUE, SUITE 401, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address 425 NORTH BROADWAY, #725, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250601042881 2025-06-01 BIENNIAL STATEMENT 2025-06-01
250311002281 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
241114001417 2024-11-14 BIENNIAL STATEMENT 2024-11-14
130617002422 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110707002639 2011-07-07 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
33245.00
Total Face Value Of Loan:
33245.00
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:
33245.00
Total Face Value Of Loan:
33245.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33245
Current Approval Amount:
33245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33497.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State