Search icon

THE LAW OFFICE OF FREDERICK J. GIACHETTI, P.C.

Company Details

Name: THE LAW OFFICE OF FREDERICK J. GIACHETTI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Feb 1996 (29 years ago)
Entity Number: 1997149
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 18 FAIRVIEW ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 FAIRVIEW ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
FREDERICK J GIACHETTI Chief Executive Officer 18 FAIRVIEW ST, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113303471
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 18 FAIRVIEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-05-30 2024-04-16 Address 18 FAIRVIEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2006-01-26 2008-05-30 Address 18 FAIRVIEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-03-21 2024-04-16 Address 18 FAIRVIEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2000-03-21 2006-01-26 Address 18 FAIRVIEW ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416002554 2024-04-16 BIENNIAL STATEMENT 2024-04-16
140411002300 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120323002171 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100222002323 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080530002224 2008-05-30 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

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:
289202.00
Total Face Value Of Loan:
289202.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
289202
Current Approval Amount:
289202
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
291317.53

Date of last update: 14 Mar 2025

Sources: New York Secretary of State