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, 1013, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 55 JERICHO TURNPIKE,, SUITE 204, JERICHO, NY, 11753, 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)
2000-11-28 2009-03-20 Address 410 JERICHO TURNPIKE, SUITE 315, JERICHO, NY, 11753, 1318, USA (Type of address: Service of Process)
1999-11-02 2000-11-28 Address 410 JERICHO TPKE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1998-12-02 2005-01-05 Address 410 JERICHO TURNPIKE, SUITE 315, JERICHO, NY, 11753, 1318, USA (Type of address: Chief Executive Officer)
1998-12-02 1999-11-02 Address ATTORNEYS AT LAW, 410 JERICHO TURNPIKE STE 315, JERICHO, NY, 11753, 1318, USA (Type of address: Service of Process)
1998-12-02 2019-08-06 Address ATTORNEYS AT LAW, 410 JERICHO TURNPIKE STE 315, JERICHO, NY, 11753, 1318, USA (Type of address: Principal Executive Office)

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
021119002525 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001128002134 2000-11-28 BIENNIAL STATEMENT 2000-12-01
991102000472 1999-11-02 CERTIFICATE OF AMENDMENT 1999-11-02
981202002131 1998-12-02 BIENNIAL STATEMENT 1998-12-01
961223000597 1996-12-23 CERTIFICATE OF INCORPORATION 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6147817210 2020-04-27 0235 PPP 55 Jericho Turnpike Suite 204, Jericho, NY, 11753
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110282.5
Loan Approval Amount (current) 110282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111550.75
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Apr 2025

Sources: New York Secretary of State