Search icon

THE FITZGERALD LAW FIRM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FITZGERALD LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 2013 (12 years ago)
Entity Number: 4434112
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 538 Riverdale Ave, Yonkers, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES P. FITZGERALD, ESQ. DOS Process Agent 538 Riverdale Ave, Yonkers, NY, United States, 10705

Chief Executive Officer

Name Role Address
JAMES P. FITZGERALD, ESQ. Chief Executive Officer 538 RIVERDALE AVE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 538 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 538 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2025-07-01 Address 538 RIVERDALE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-01 Address 538 Riverdale Ave, Yonkers, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701045648 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230703001877 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220114000792 2022-01-14 BIENNIAL STATEMENT 2022-01-14
130722000732 2013-07-22 CERTIFICATE OF INCORPORATION 2013-07-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
493665.60
Total Face Value Of Loan:
493665.60
Date:
2020-04-11
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:
463700.00
Total Face Value Of Loan:
463700.00
Date:
2020-04-11
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:
463700.00
Total Face Value Of Loan:
463700.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$463,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$463,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$469,797.97
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $463,700
Jobs Reported:
30
Initial Approval Amount:
$493,665.6
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$493,665.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$498,602.26
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $493,662.6
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State