Search icon

THE LAW OFFICES OF JOANNE FANIZZA, P.A.

Branch

Company Details

Name: THE LAW OFFICES OF JOANNE FANIZZA, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Mar 2008 (17 years ago)
Branch of: THE LAW OFFICES OF JOANNE FANIZZA, P.A., Florida (Company Number P94000069317)
Entity Number: 3648613
ZIP code: 11747
County: Nassau
Place of Formation: Florida
Address: 445 BROADHOLLOW ROAD, STE 110, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOANNE FANIZZA Chief Executive Officer 445 BROADHOLLOW ROAD, STE 110, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
JOANNE FANIZZA DOS Process Agent 445 BROADHOLLOW ROAD, STE 110, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2017-04-12 2020-03-04 Address 1 E MAIN ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2017-04-12 2020-03-04 Address 1 E MAIN ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2017-04-12 2020-03-04 Address 1 E MAIN ST, STE 1, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2010-04-02 2017-04-12 Address 111 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-04-02 2017-04-12 Address 111 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-04-02 2017-04-12 Address 111 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2008-03-24 2010-04-02 Address 478 EASTLAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060886 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180312006208 2018-03-12 BIENNIAL STATEMENT 2018-03-01
170412006168 2017-04-12 BIENNIAL STATEMENT 2016-03-01
140505002551 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120424003130 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100402002240 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080324000634 2008-03-24 APPLICATION OF AUTHORITY 2008-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3323027401 2020-05-07 0235 PPP 445 Broadhollow Road Suite 110, Melville, NY, 11747
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14472
Loan Approval Amount (current) 14472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14557.25
Forgiveness Paid Date 2020-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State