Search icon

FARBER BROCKS & ZANE L.L.P.

Company Details

Name: FARBER BROCKS & ZANE L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3208065
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA, SUITE 100, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 400 GARDEN CITY PLAZA, SUITE 100, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-02-12 2021-07-01 Address 400 GARDEN CITY PLAZA, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-04-26 2016-02-12 Address 51 CHARLES ST, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2005-05-20 2010-04-26 Address 1565 FRANKLIN AVENUE SUITE 300, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2005-05-20 2010-04-26 Address 1565 FRANKLIN AVENUE STE 300, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210701001651 2021-07-01 FIVE YEAR STATEMENT 2021-07-01
160212002025 2016-02-12 FIVE YEAR STATEMENT 2015-05-01
RV-2140796 2015-10-28 REVOCATION OF REGISTRATION 2015-10-28
100426002111 2010-04-26 FIVE YEAR STATEMENT 2010-05-01
051007000541 2005-10-07 AFFIDAVIT OF PUBLICATION 2005-10-07
051007000531 2005-10-07 AFFIDAVIT OF PUBLICATION 2005-10-07
050520000707 2005-05-20 NOTICE OF REGISTRATION 2005-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1527658608 2021-03-13 0235 PPS 400 Garden City Plz Ste 100, Garden City, NY, 11530-3336
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 760140
Loan Approval Amount (current) 760140
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 Garden City, NASSAU, NY, 11530-3336
Project Congressional District NY-04
Number of Employees 35
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 765251.1
Forgiveness Paid Date 2021-11-19
5516297004 2020-04-05 0235 PPP 3312 SEAWANE DR, MERRICK, NY, 11566-5542
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) 751282
Loan Approval Amount (current) 751282
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 MERRICK, NASSAU, NY, 11566-5542
Project Congressional District NY-04
Number of Employees 35
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 759728.5
Forgiveness Paid Date 2021-05-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State