Search icon

THE FIORENTINO LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FIORENTINO LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 2011 (14 years ago)
Entity Number: 4181208
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1392 Madison Avenue, #145, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN FIORENTINO Chief Executive Officer 1392 MADISON AVENUE, #145, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE FIORENTINO LAW FIRM, P.C. DOS Process Agent 1392 Madison Avenue, #145, NEW YORK, NY, United States, 10029

Form 5500 Series

Employer Identification Number (EIN):
454125601
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 1392 MADISON AVENUE, #145, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 118 E. 28TH STREET, SUITE 707, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-12-09 2023-12-01 Address 118 E. 28TH STREET, SUITE 707, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-12-09 2023-12-01 Address 118 E. 28TH STREET,, SUITE 707, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-12-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201035590 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220616003925 2022-06-16 BIENNIAL STATEMENT 2021-12-01
191203062296 2019-12-03 BIENNIAL STATEMENT 2019-12-01
180131006078 2018-01-31 BIENNIAL STATEMENT 2017-12-01
151201006264 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,014.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
10
Initial Approval Amount:
$75,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,594.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $62,260
Utilities: $1,000
Rent: $7,605
Healthcare: $4135

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State