Search icon

LAW OFFICES OF RICHARD A. FOGEL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF RICHARD A. FOGEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 2004 (21 years ago)
Entity Number: 3062952
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Principal Address: 389 CEDAR AVENUE, ISLIP, NY, United States, 11751
Address: 389 Cedar Ave, Islip, NY, United States, 11751

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF RICHARD A. FOGEL, P.C. DOS Process Agent 389 Cedar Ave, Islip, NY, United States, 11751

Chief Executive Officer

Name Role Address
RICHARD A. FOGEL Chief Executive Officer 389 CEDAR AVENUE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 389 CEDAR AVENUE, ISLIP, NY, 11751, 4627, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 389 CEDAR AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-05-02 Address 389 CEDAR AVENUE, ISLIP, NY, 11751, 4627, USA (Type of address: Service of Process)
2016-06-02 2024-05-02 Address 389 CEDAR AVENUE, ISLIP, NY, 11751, 4627, USA (Type of address: Chief Executive Officer)
2010-06-16 2016-06-02 Address 389 CEDAR AVENUE, ISLIP, NY, 11751, 4627, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502001543 2024-05-02 BIENNIAL STATEMENT 2024-05-02
200603060307 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180601006799 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006216 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602006149 2014-06-02 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
6000.00
Total Face Value Of Loan:
6000.00
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:
11100.00
Total Face Value Of Loan:
11100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,171.23
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $11,100
Jobs Reported:
1
Initial Approval Amount:
$6,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,039
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $5,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State