Search icon

THE FAR ROCK INC.

Headquarter

Company Details

Name: THE FAR ROCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482543
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 37 DALEY STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE FAR ROCK INC., Alabama 000-354-120 Alabama

DOS Process Agent

Name Role Address
JOEL GEORGE DOS Process Agent 37 DALEY STREET, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
131105000333 2013-11-05 CERTIFICATE OF INCORPORATION 2013-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-04 No data 1928 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-27 No data 1928 MOTT AVE, Queens, FAR ROCKAWAY, NY, 11691 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-21 No data 8614 ROCKAWAY BEACH BLVD, Queens, ROCKAWAY BEACH, NY, 11693 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-17 No data 2799 86TH ST, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3013808 OL VIO INVOICED 2019-04-08 500 OL - Other Violation
2987719 OL VIO CREDITED 2019-02-22 250 OL - Other Violation
2798415 OL VIO INVOICED 2018-06-11 500 OL - Other Violation
2776869 OL VIO CREDITED 2018-04-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-04 Default Decision Tax preparer fails to post Consumer Bill of Rights sign or sign posted improperly (less than 17 inches by 11 inches; or not in English and every language tax preparer uses to attract customers) 1 No data 1 No data
2018-03-27 Default Decision Tax preparer fails to provide each consumer with a free, current, legible copy of New York City's Consumer Bill of Rights Regarding Tax Preparers in English prior to any discussion 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2572667706 2020-05-01 0235 PPP 37 Daley Street, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65755
Loan Approval Amount (current) 65755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 541213
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66478.16
Forgiveness Paid Date 2021-06-10
3877708609 2021-03-17 0235 PPS 37 Daley St, New Hyde Park, NY, 11040-3603
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80137
Loan Approval Amount (current) 80137
Undisbursed Amount 0
Franchise Name Liberty Tax Service
Lender Location ID 109694
Servicing Lender Name American Partners FCU
Servicing Lender Address 618 N Scales St, REIDSVILLE, NC, 27320-2941
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-3603
Project Congressional District NY-03
Number of Employees 7
NAICS code 541213
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 109694
Originating Lender Name American Partners FCU
Originating Lender Address REIDSVILLE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80466.33
Forgiveness Paid Date 2021-08-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State