Search icon

THE FOOKSMAN LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FOOKSMAN LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 2010 (15 years ago)
Entity Number: 3989534
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 303 FIFTH AVENUE SUITE 1005, NEW YORK, NY, United States, 10016
Principal Address: 303 FIFTH AVENUE, SUITE 1005, 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
MARINA FOOKSMAN Chief Executive Officer 303 FIFTH AVENUE, SUITE 1005, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE FOOKSMAN LAW FIRM, P.C. DOS Process Agent 303 FIFTH AVENUE SUITE 1005, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 303 FIFTH AVENUE, SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-01-02 Address 303 FIFTH AVENUE SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-10-28 2020-08-03 Address 303 FIFTH AVENUE SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-10-17 2024-01-02 Address 303 FIFTH AVENUE, SUITE 508, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-08-07 2014-10-17 Address 303 FIFTH AVENUE, SUITE 905, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240102002688 2024-01-02 BIENNIAL STATEMENT 2024-01-02
200803061609 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006227 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160808006065 2016-08-08 BIENNIAL STATEMENT 2016-08-01
141028000808 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
57391.00
Total Face Value Of Loan:
57391.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
57902.00
Total Face Value Of Loan:
57902.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57902
Current Approval Amount:
57902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58653.12
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57391
Current Approval Amount:
57391
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57905.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State