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
Name | Role | Address |
---|---|---|
ELIAS SPIELMAN | Chief Executive Officer | 301 8TH AVE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 8TH AVENUE, EAST NORTHPORT, NY, United States, 11731 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11583812 | 0214700 | 1973-10-25 | 301 8 AVE, East Northport, NY, 11731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State