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

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

Form 5500 Series

Employer Identification Number (EIN):
471936368
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
56275.00
Total Face Value Of Loan:
56275.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146000.00
Total Face Value Of Loan:
146000.00
Date:
2020-05-02
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:
52082.50
Total Face Value Of Loan:
52082.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52082.5
Current Approval Amount:
52082.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52581.57
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56275
Current Approval Amount:
56275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56671.77

Date of last update: 25 Mar 2025

Sources: New York Secretary of State