Search icon

THE FALEY CORPORATION

Company Details

Name: THE FALEY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1940 (85 years ago)
Entity Number: 230971
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2116 Central Park Ave, YONKERS, NY, United States, 10710
Principal Address: 2116 Central Park Ave, Yonkers, NY, United States, 10710

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL FALEY DOS Process Agent 2116 Central Park Ave, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
MICHAEL FALEY Chief Executive Officer P O BOX 351, GRANITE SPRINGS, NY, United States, 10527

Form 5500 Series

Employer Identification Number (EIN):
131709523
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-17 2024-09-17 Address P O BOX 351, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer)
2023-06-19 2024-09-17 Address 2116 Central Park Ave, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2023-06-19 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-19 2024-09-17 Address P O BOX 351, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer)
1968-01-04 1987-04-24 Name FALEY, AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date
240917004095 2024-09-17 BIENNIAL STATEMENT 2024-09-17
230619000837 2023-06-19 BIENNIAL STATEMENT 2022-05-01
C237720-2 1996-08-07 ASSUMED NAME CORP INITIAL FILING 1996-08-07
B488221-3 1987-04-24 CERTIFICATE OF AMENDMENT 1987-04-24
657854-3 1968-01-04 CERTIFICATE OF AMENDMENT 1968-01-04

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:
54400.00
Total Face Value Of Loan:
54400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
54400.00
Total Face Value Of Loan:
54400.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54400
Current Approval Amount:
54400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54695.1
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54400
Current Approval Amount:
54400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54818.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State