Search icon

ROBERT S. FADER, P.C.

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
2025-03-11 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)
2024-11-14 2025-03-11 Address 425, #725, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2024-11-14 2024-11-14 Address 425 NORTH BROADWAY, #725, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-03-11 Address 99 TULIP AVENUE, SUITE 401, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-11-14 Address 99 TULIP AVENUE, SUITE 401, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-03-11 Address 425 NORTH BROADWAY, #725, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2011-07-07 2024-11-14 Address 99 TULIP AVENUE, SUITE 401, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2010-08-06 2024-11-14 Address 99 TULIP AVE., STE. 401, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
100806000302 2010-08-06 CERTIFICATE OF CHANGE 2010-08-06
090602002112 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070614002412 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050812002358 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030516002547 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010606002632 2001-06-06 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757088306 2021-01-30 0235 PPS 99 Tulip Ave Ste 401, Floral Park, NY, 11001-1974
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33245
Loan Approval Amount (current) 33245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-1974
Project Congressional District NY-04
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33497.5
Forgiveness Paid Date 2021-11-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State