Search icon

FARRELL FRITZ, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FARRELL FRITZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 2001 (24 years ago)
Entity Number: 2643417
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 400 RXR PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C. CREIGHTON, ESQ. Chief Executive Officer 400 RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
ROBERT C. CREIGHTON, ESQ. DOS Process Agent 400 RXR PLAZA, UNIONDALE, NY, United States, 11556

Unique Entity ID

Unique Entity ID:
SJSLCQ5K7N38
CAGE Code:
9DE21
UEI Expiration Date:
2025-08-12

Business Information

Activation Date:
2024-08-14
Initial Registration Date:
2022-09-29

Commercial and government entity program

CAGE number:
9DE21
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-06
CAGE Expiration:
2030-08-06
SAM Expiration:
2026-07-30

Contact Information

POC:
MATTHEW E. FAUGHNAN
Corporate URL:
www.farrellfritz.com

Legal Entity Identifier

LEI Number:
549300W1S9DGFQR66V61

Registration Details:

Initial Registration Date:
2016-05-19
Next Renewal Date:
2021-04-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 400 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-05-01 Address 400 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-05-25 2023-05-25 Address 400 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-05-01 Address 400 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046600 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230525003021 2023-05-25 BIENNIAL STATEMENT 2023-05-01
211130000979 2021-11-30 BIENNIAL STATEMENT 2021-11-30
170516006239 2017-05-16 BIENNIAL STATEMENT 2017-05-01
130524002315 2013-05-24 BIENNIAL STATEMENT 2013-05-01

Trademarks Section

Serial Number:
85690333
Mark:
BECAUSE SUCCESS MATTERS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2012-07-30
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BECAUSE SUCCESS MATTERS

Goods And Services

For:
Legal services
First Use:
2013-09-27
International Classes:
045 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77177977
Mark:
HEALTH LAW ADVOCATE
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2007-05-10
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
HEALTH LAW ADVOCATE

Goods And Services

For:
Printed publications, namely, newsletters and magazines, in the field of health laws, regulations and policies
First Use:
2007-05-10
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
208
Initial Approval Amount:
$4,051,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,051,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,108,333.54
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $3,241,200
Rent: $810,300

Court Cases

Court Case Summary

Filing Date:
2014-03-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FARRELL FRITZ, P.C.
Party Role:
Plaintiff
Party Name:
KELLER,
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FARRELL FRITZ, P.C.
Party Role:
Plaintiff
Party Name:
MABEY
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
LODATO
Party Role:
Plaintiff
Party Name:
FARRELL FRITZ, P.C.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State