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 STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2025-02-13 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)
2003-01-22 2025-02-13 Address 48 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1999-01-29 2003-01-22 Address 63 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1997-05-15 2003-01-22 Address 63 WALL STREET, NEW YORK, NY, 10005, 3001, USA (Type of address: Service of Process)
1996-04-29 1997-05-15 Address 63 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1995-02-01 2003-01-22 Address 63 WALL ST., NEW YORK, NY, 10005, 3001, USA (Type of address: Principal Executive Office)
1995-02-01 1999-01-29 Address 63 WALL ST., NEW YORK, NY, 10005, 3001, USA (Type of address: Chief Executive Officer)
1995-02-01 1996-04-29 Address 63 WALL ST., NEW YORK, NY, 10005, 3001, USA (Type of address: Service of Process)

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
030122002489 2003-01-22 BIENNIAL STATEMENT 2003-01-01
C307033-2 2001-09-17 ASSUMED NAME CORP INITIAL FILING 2001-09-17
010509002930 2001-05-09 BIENNIAL STATEMENT 2001-01-01
990129002325 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970515002483 1997-05-15 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254727204 2020-04-15 0202 PPP 48 WALL ST FL 20, NEW YORK, NY, 10005
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650000
Loan Approval Amount (current) 650000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 32
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 657679.39
Forgiveness Paid Date 2021-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State