Search icon

FARBER ROSEN & KAUFMAN P.C.

Company Details

Name: FARBER ROSEN & KAUFMAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Jan 1975 (50 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 359255
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-77 QUEENS BOULEVARD, SUITE 1114, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARBER ROSEN & KAUFMAN P.C. DOS Process Agent 97-77 QUEENS BOULEVARD, SUITE 1114, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
FARBER ROSEN Chief Executive Officer 97-77 QUEENS BOULEVARD, SUITE 1114, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-05-03 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2024-03-04 Address 97-77 QUEENS BOULEVARD, SUITE 1114, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2007-08-09 2024-03-04 Address 97-77 QUEENS BOULEVARD, SUITE 1114, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1988-08-01 2001-09-19 Name PREVITE FARBER & ROSEN P.C.
1988-08-01 2007-08-09 Address 95-25 QUEENS BLVD, NINTH FLOOR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1982-05-27 1988-08-01 Name PREVITE & FARBER, P. C.
1975-01-03 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-03 1988-08-01 Address 78-27 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1975-01-03 1982-05-27 Name PREVITE, GLASSER AND FARBER, P.C.

Filings

Filing Number Date Filed Type Effective Date
240304005525 2023-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-26
210302061449 2021-03-02 BIENNIAL STATEMENT 2019-01-01
070809000947 2007-08-09 CERTIFICATE OF CHANGE 2007-08-09
20050726061 2005-07-26 ASSUMED NAME CORP INITIAL FILING 2005-07-26
010919000529 2001-09-19 CERTIFICATE OF AMENDMENT 2001-09-19
B668951-4 1988-08-01 CERTIFICATE OF AMENDMENT 1988-08-01
A872323-2 1982-05-27 CERTIFICATE OF AMENDMENT 1982-05-27
A204500-7 1975-01-03 CERTIFICATE OF INCORPORATION 1975-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810177210 2020-04-28 0202 PPP 97-77 QUEENS BOULEVARD, REGO PARK, NY, 11374
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217100
Loan Approval Amount (current) 217100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219186.57
Forgiveness Paid Date 2021-04-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State