Search icon

FARLEY & KESSLER, P.C.

Company Details

Name: FARLEY & KESSLER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 1996 (28 years ago)
Entity Number: 2095571
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 55 JERICHO TURNPIKE, SUITE 204, 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 55 JERICHO TURNPIKE, SUITE 204, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
RICHARD L FARLEY Chief Executive Officer 55 JERICHO TURNPIKE,, SUITE 204, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 55 JERICHO TURNPIKE,, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 55 JERICHO TURNPIKE,, SUITE 204, JERICHO, NY, 11753, 1013, USA (Type of address: Chief Executive Officer)
2019-08-06 2024-12-03 Address 55 JERICHO TURNPIKE,, SUITE 204, JERICHO, NY, 11753, 1013, USA (Type of address: Chief Executive Officer)
2009-03-20 2024-12-03 Address 55 JERICHO TURNPIKE, SUITE 204, JERICHO, NY, 11753, 1013, USA (Type of address: Service of Process)
2005-01-05 2019-08-06 Address CARY DAVID KESSLER, 410 JERICHO TPKE, STE 315, JERICHO, NY, 11753, 1318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203005063 2024-12-03 BIENNIAL STATEMENT 2024-12-03
220104002012 2022-01-04 BIENNIAL STATEMENT 2022-01-04
190806002055 2019-08-06 BIENNIAL STATEMENT 2018-12-01
090320000626 2009-03-20 CERTIFICATE OF CHANGE 2009-03-20
050105002472 2005-01-05 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
110282.50
Total Face Value Of Loan:
110282.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110282.5
Current Approval Amount:
110282.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111550.75

Date of last update: 01 Apr 2025

Sources: New York Secretary of State