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.

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
217100.00
Total Face Value Of Loan:
217100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217100
Current Approval Amount:
217100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219186.57

Date of last update: 18 Mar 2025

Sources: New York Secretary of State