Search icon

LAW OFFICES OF GUS MICHAEL FARINELLA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF GUS MICHAEL FARINELLA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 May 2006 (19 years ago)
Entity Number: 3362583
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 PARK AVENUE, SUITE ONE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUS MICHAEL FARINELLA Chief Executive Officer 15 PARK AVENUE, SUITE ONE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O GUS MICHAEL FARINELLA DOS Process Agent 15 PARK AVENUE, SUITE ONE SOUTH, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-07-22 2025-07-22 Address 251-73 JERICHO TURNPIKE, SUITE 203, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-04-20 2025-07-22 Address 15 PARK AVENUE, SUITE ONE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-04-20 2025-07-22 Address 15 PARK AVENUE, SUITE ONE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-16 2009-04-20 Address 180 WEST 20TH STREET, STE. 12B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-16 2025-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250722000422 2025-07-22 BIENNIAL STATEMENT 2025-07-22
100607002149 2010-06-07 BIENNIAL STATEMENT 2010-05-01
090420003073 2009-04-20 BIENNIAL STATEMENT 2008-05-01
060516000034 2006-05-16 CERTIFICATE OF INCORPORATION 2006-05-16

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
16657.00
Total Face Value Of Loan:
16657.00
Date:
2020-05-02
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:
23500.00
Total Face Value Of Loan:
23500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,657
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,764.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,656
Jobs Reported:
30
Initial Approval Amount:
$23,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,690
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,500
Utilities: $1,000
Rent: $12,000
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State