Search icon

THE FASKOWITZ LAW FIRM PLLC

Company Details

Name: THE FASKOWITZ LAW FIRM PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2014 (11 years ago)
Entity Number: 4641592
ZIP code: 11365
County: Albany
Place of Formation: New York
Address: 61-43 186th Street Ste 207, 99 WASHINGTON AVE, SUITE 1008, Fresh Meadows, NY, United States, 11365

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FASKOWITZ LAW FIRM, PLLC 401(K) PROFIT SHARING PLAN 2023 471936368 2024-09-12 THE FASKOWITZ LAW FIRM, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7184072464
Plan sponsor’s address 61-43 186 ST. SUITE 207, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing AVI FASKOWITZ
Valid signature Filed with authorized/valid electronic signature
THE FASKOWITZ LAW FIRM, PLLC 401(K) PROFIT SHARING PLAN 2022 471936368 2023-09-07 THE FASKOWITZ LAW FIRM, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7184072464
Plan sponsor’s address 61-43 186 ST. SUITE 207, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing AVI FASKOWITZ
THE FASKOWITZ LAW FIRM, PLLC 401(K) PROFIT SHARING PLAN 2021 471936368 2022-10-14 THE FASKOWITZ LAW FIRM, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7184072464
Plan sponsor’s address 61-43 186 ST. SUITE 207, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing AVI FASKOWITZ
THE FASKOWITZ LAW FIRM, PLLC 401(K) PROFIT SHARING PLAN 2020 471936368 2021-10-13 THE FASKOWITZ LAW FIRM, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7184072464
Plan sponsor’s address 61-43 186 ST. SUITE 2017, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing AVI FASKOWITZ
THE FASKOWITZ LAW FIRM, PLLC 401(K) PROFIT SHARING PLAN 2019 471936368 2020-10-06 THE FASKOWITZ LAW FIRM, PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7184072464
Plan sponsor’s address 61-43 186 STREET, SUITE 207, FRESH MEADOWS, NY, 11365

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing AVI FASKOWITZ

DOS Process Agent

Name Role Address
THE FASKOWITZ LAW FIRM DOS Process Agent 61-43 186th Street Ste 207, 99 WASHINGTON AVE, SUITE 1008, Fresh Meadows, NY, United States, 11365

Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260

Licenses

Number Status Type Date End date
2047125-DCA Inactive Business 2017-01-06 2023-01-31

Filings

Filing Number Date Filed Type Effective Date
210816002769 2021-08-16 BIENNIAL STATEMENT 2021-08-16
140924000852 2014-09-24 ARTICLES OF ORGANIZATION 2014-09-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3287306 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
2946541 RENEWAL INVOICED 2018-12-17 150 Debt Collection Agency Renewal Fee
2524954 LICENSE INVOICED 2017-01-02 38 Debt Collection License Fee
2524955 BLUEDOT INVOICED 2017-01-02 150 Blue Dot Fee
2160611 DCA-SUS CREDITED 2015-08-28 137.5 Suspense Account
2160609 PROCESSING INVOICED 2015-08-28 12.5 License Processing Fee
2137562 LICENSE CREDITED 2015-07-24 150 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8599407303 2020-05-01 0202 PPP 6143 186TH ST STE 207, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52082.5
Loan Approval Amount (current) 52082.5
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 FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52581.57
Forgiveness Paid Date 2021-04-22
3931038404 2021-02-05 0202 PPS 6143 186th St Ste 207, Fresh Meadows, NY, 11365-2710
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56275
Loan Approval Amount (current) 56275
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 Fresh Meadows, QUEENS, NY, 11365-2710
Project Congressional District NY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56671.77
Forgiveness Paid Date 2021-10-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State