Search icon

FAIRLAWN ADULT HOME, INC.

Company Details

Name: FAIRLAWN ADULT HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2001 (24 years ago)
Entity Number: 2682976
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Principal Address: 301 8TH AVE, EAST NORTHPORT, NY, United States, 11731
Address: 301 8TH AVENUE, EAST NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 631-757-7666

Fax +1 631-757-7666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIAS SPIELMAN Chief Executive Officer 301 8TH AVE, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 8TH AVENUE, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
130923002225 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110916002866 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090904002200 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070921002768 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051110002633 2005-11-10 BIENNIAL STATEMENT 2005-09-01
031222002438 2003-12-22 BIENNIAL STATEMENT 2003-09-01
010925000032 2001-09-25 CERTIFICATE OF INCORPORATION 2001-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11583812 0214700 1973-10-25 301 8 AVE, East Northport, NY, 11731
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-10-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-10-31
Abatement Due Date 1973-11-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-10-31
Abatement Due Date 1973-11-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023
Issuance Date 1973-10-31
Abatement Due Date 1973-11-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-10-31
Abatement Due Date 1973-11-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-10-31
Abatement Due Date 1973-11-16
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-10-31
Abatement Due Date 1973-11-02
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7915147306 2020-04-30 0235 PPP 301 8th Ave, East Northport, NY, 11731
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92825
Loan Approval Amount (current) 92825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 20
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94437.36
Forgiveness Paid Date 2022-01-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State