Search icon

FABIANI COHEN & HALL, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FABIANI COHEN & HALL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Nov 2002 (23 years ago)
Entity Number: 2834478
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 570 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 570 Lexington Avenue, 4th floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
FABIANI COHEN & HALL, LLP DOS Process Agent 570 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
1025273
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141851894
Plan Year:
2015
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-23 2024-05-15 Address 131 CLINTON PLACE, 4th floor, Hackensack, NJ, 07601, USA (Type of address: Service of Process)
2007-10-19 2023-10-23 Address 570 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-11-14 2007-10-19 Address 570 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515003624 2024-05-15 CERTIFICATE OF CHANGE BY AGENT 2024-05-15
231023000817 2023-10-23 FIVE YEAR STATEMENT 2022-10-01
170921002016 2017-09-21 FIVE YEAR STATEMENT 2017-11-01
120920002334 2012-09-20 FIVE YEAR STATEMENT 2012-11-01
071019002420 2007-10-19 FIVE YEAR STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1350235.00
Total Face Value Of Loan:
1350235.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1350235
Current Approval Amount:
1350235
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1364440.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State