Search icon

THE FALCONWOOD CORPORATION

Company Details

Name: THE FALCONWOOD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1976 (49 years ago)
Entity Number: 410538
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 20 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DR. HENRY G JARECKI Chief Executive Officer 20 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE FALCONWOOD CORPORATION DOS Process Agent 20 GRAMERCY PARK SOUTH, NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
060840959
Plan Year:
2013
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-25 2020-09-08 Address 67 IRVING PLACE, 12TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1996-09-12 2005-03-25 Address 565 5TH AVE, 3RD FL, NEW YORK, NY, 10017, 2424, USA (Type of address: Service of Process)
1996-09-12 2020-09-08 Address 565 5TH AVE 3RD FL, NEW YORK, NY, 10017, 2464, USA (Type of address: Chief Executive Officer)
1993-10-05 1996-09-12 Address 4 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
1993-10-05 1996-09-12 Address 4 WORLD TRADE CENTER, SUITE 5280, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200908061560 2020-09-08 BIENNIAL STATEMENT 2018-09-01
20080912037 2008-09-12 ASSUMED NAME CORP INITIAL FILING 2008-09-12
050325000433 2005-03-25 CERTIFICATE OF CHANGE 2005-03-25
041014002479 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020828002726 2002-08-28 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
622610.00
Total Face Value Of Loan:
622610.00

Trademarks Section

Serial Number:
85523527
Mark:
ADHERE AND PROSPER
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2012-01-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
ADHERE AND PROSPER

Goods And Services

For:
Financial services, namely, asset management services, investment management services and investment advisory services; Financial services in the nature of multi family office investment services
First Use:
2005-01-01
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
73483360
Mark:
RDP
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1984-06-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
RDP

Goods And Services

For:
Management of Investments and Investment Funds
First Use:
1984-03-17
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
622610
Current Approval Amount:
622610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
630118.33

Date of last update: 18 Mar 2025

Sources: New York Secretary of State