Search icon

CONWAY, FARRELL, CURTIN AND KELLY, P.C.

Company Details

Name: CONWAY, FARRELL, CURTIN AND KELLY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1971 (54 years ago)
Entity Number: 300677
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 WALL ST, 25th floor, NEW YORK, NY, United States, 10005
Principal Address: 48 WALL ST., 25th floor, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONWAY FARRELL CURTIN KELLY PC DOS Process Agent 48 WALL ST, 25th floor, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DARRELL JOHN Chief Executive Officer 48 WALL STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 48 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 48 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2003-01-22 2025-02-13 Address 48 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2003-01-22 2025-02-13 Address 48 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-01-29 2003-01-22 Address 63 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213001286 2025-02-13 BIENNIAL STATEMENT 2025-02-13
130222006151 2013-02-22 BIENNIAL STATEMENT 2013-01-01
110201002849 2011-02-01 BIENNIAL STATEMENT 2011-01-01
070108002604 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050408002561 2005-04-08 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
650000.00
Total Face Value Of Loan:
650000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
650000
Current Approval Amount:
650000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
657679.39

Date of last update: 18 Mar 2025

Sources: New York Secretary of State