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

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

Links between entities

Type:
Headquarter of
Company Number:
F05000005543
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113620959
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
274897.00
Total Face Value Of Loan:
274897.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-22
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:
-269626.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
274898.00
Total Face Value Of Loan:
274898.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274898
Current Approval Amount:
274898
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
277903.05
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274897
Current Approval Amount:
274897
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
279235.1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State