Search icon

SINGER & FALK, INC.

Headquarter

Company Details

Name: SINGER & FALK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2001 (24 years ago)
Entity Number: 2666705
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 48 SOUTH SERVICE ROAD, STE 404, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SINGER & FALK, INC., FLORIDA F05000005543 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SINGER & FALK INC 2023 113620959 2024-09-20 SINGER & FALK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541211
Sponsor’s telephone number 5169381828
Plan sponsor’s address 48 S SERVICE RD STE 404, MELVILLE, NY, 117472335

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing ROBERT SINGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-20
Name of individual signing ROBERT SINGER
Valid signature Filed with authorized/valid electronic signature
SINGER FALK INC 401 K PROFIT SHARING PLAN TRUST 2018 113620959 2019-06-27 SINGER & FALK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541211
Sponsor’s telephone number 5169381828
Plan sponsor’s address 48 S SERVICE RD STE 404, MELVILLE, NY, 117472335

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing ROBERT SINGER
SINGER FALK INC 401 K PROFIT SHARING PLAN TRUST 2017 113620959 2018-07-06 SINGER & FALK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541211
Sponsor’s telephone number 5169381828
Plan sponsor’s address 48 S SERVICE RD STE 404, MELVILLE, NY, 117472335

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing ADAM FALK
SINGER FALK INC 401 K PROFIT SHARING PLAN TRUST 2016 113620959 2017-07-06 SINGER & FALK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541211
Sponsor’s telephone number 5169381828
Plan sponsor’s address 48 S SERVICE RD STE 404, MELVILLE, NY, 117472335

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ADAM FALK
SINGER FALK INC 401 K PROFIT SHARING PLAN TRUST 2015 113620959 2016-07-07 SINGER & FALK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541211
Sponsor’s telephone number 5169381828
Plan sponsor’s address 48 S SERVICE RD STE 404, MELVILLE, NY, 117472335

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ADAM FALK
SINGER FALK INC 401 K PROFIT SHARING PLAN TRUST 2014 113620959 2015-07-21 SINGER & FALK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541211
Sponsor’s telephone number 5169381828
Plan sponsor’s address 48 S SERVICE RD STE 404, MELVILLE, NY, 117472335

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ADAM FALK
SINGER FALK INC 401 K PROFIT SHARING PLAN TRUST 2013 113620959 2014-07-28 SINGER & FALK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541211
Sponsor’s telephone number 5169381828
Plan sponsor’s address 48 S SERVICE RD STE 404, MELVILLE, NY, 117472335

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing ROBERT SINGER

Chief Executive Officer

Name Role Address
ROBERT SINGER Chief Executive Officer 48 SOUTH SERVICE ROAD, STE 404, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
SINGER & FALK, INC. DOS Process Agent 48 SOUTH SERVICE ROAD, STE 404, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2013-08-12 2017-08-01 Address 48 SOUTH SERVICE ROAD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2005-10-05 2013-08-12 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-10-05 2013-08-12 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2005-10-05 2013-08-12 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2003-07-30 2005-10-05 Address 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-07-30 2005-10-05 Address 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2003-07-30 2005-10-05 Address 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2001-08-01 2003-07-30 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060404 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006253 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130812006131 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110808003039 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090731002647 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070814002452 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051005002869 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030730002237 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010801000771 2001-08-01 CERTIFICATE OF INCORPORATION 2001-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6815377303 2020-04-30 0235 PPP 48 SOUTH SERVICE RD SUITE 404, MELVILLE, NY, 11747-2335
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274898
Loan Approval Amount (current) 274898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-2335
Project Congressional District NY-01
Number of Employees 19
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 277903.05
Forgiveness Paid Date 2021-06-09
9660408304 2021-01-31 0235 PPS 48 S Service Rd Ste 404, Melville, NY, 11747-2335
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274897
Loan Approval Amount (current) 274897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2335
Project Congressional District NY-01
Number of Employees 19
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 279235.1
Forgiveness Paid Date 2022-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State