Search icon

HALFON & ASSOCIATES, P.C.

Company Details

Name: HALFON & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3911972
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTN.: JAY R. HALFON, ESQ., 40 WEST 37TH ST, Suite 1000, NEW YORK, NY, United States, 10018
Principal Address: 40 WEST 37TH ST, Suite 1000, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN.: JAY R. HALFON, ESQ., 40 WEST 37TH ST, Suite 1000, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAY R. HALFON Chief Executive Officer 40 WEST 37TH ST, SUITE 1000, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 45 WEST 36TH ST, 6TH FLR, NEW YORK, NY, 10018, 7635, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 45 WEST 36TH ST, 6TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-04-23 2024-02-02 Address 45 WEST 36TH ST, 6TH FLR, NEW YORK, NY, 10018, 7635, USA (Type of address: Chief Executive Officer)
2010-02-12 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-12 2024-02-02 Address ATTN.: JAY R. HALFON, ESQ., 45 WEST 36TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, 7635, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000071 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220722003006 2022-07-22 BIENNIAL STATEMENT 2022-02-01
190212060767 2019-02-12 BIENNIAL STATEMENT 2018-02-01
160223006251 2016-02-23 BIENNIAL STATEMENT 2016-02-01
150724006064 2015-07-24 BIENNIAL STATEMENT 2014-02-01
120423002588 2012-04-23 BIENNIAL STATEMENT 2012-02-01
100212000087 2010-02-12 CERTIFICATE OF INCORPORATION 2010-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6986527305 2020-04-30 0202 PPP 215 W 88th St, New York, NY, 10024-2324
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-2324
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21036.89
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State