Search icon

FARACI LANGE, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: FARACI LANGE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Jun 1995 (30 years ago)
Entity Number: 1932483
ZIP code: 14614
County: Blank
Place of Formation: New York
Address: 28 EAST MAIN STREET, SUITE 1100, ROCHESTER, NY, United States, 14614

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 28 EAST MAIN STREET, SUITE 1100, ROCHESTER, NY, United States, 14614

Form 5500 Series

Employer Identification Number (EIN):
161088698
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-29 2020-04-23 Address 28 EAST MAIN STREET, SUITE 1100, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2000-04-25 2010-06-29 Address 400 CROSSROADS BUILDING, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1997-08-22 2005-08-18 Name FARACI & LANGE LLP
1997-08-22 2000-04-25 Address 400 CROSSROADS BUILDING, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1995-06-20 1997-08-22 Name FARACI, LANGE, JOHNS, REGAN & SCHWARZ, LLP

Filings

Filing Number Date Filed Type Effective Date
200423002003 2020-04-23 FIVE YEAR STATEMENT 2020-06-01
150415002025 2015-04-15 FIVE YEAR STATEMENT 2015-06-01
100629003093 2010-06-29 FIVE YEAR STATEMENT 2010-06-01
050818000093 2005-08-18 CERTIFICATE OF AMENDMENT 2005-08-18
050525002119 2005-05-25 FIVE YEAR STATEMENT 2005-06-01

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:
569437.00
Total Face Value Of Loan:
569437.00
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:
586990.00
Total Face Value Of Loan:
586990.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$586,990
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$586,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$590,318.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $527,990
Utilities: $0
Mortgage Interest: $0
Rent: $40,000
Refinance EIDL: $0
Healthcare: $12000
Debt Interest: $7,000
Jobs Reported:
27
Initial Approval Amount:
$569,437
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$569,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$573,368.46
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $569,433
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State