Search icon

FELLOWS HYMOWITZ, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FELLOWS HYMOWITZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 May 1981 (44 years ago)
Entity Number: 701715
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 254 SOUTH MAIN STREET, SUITE 500, NEW CITY, NY, United States, 10956
Principal Address: 254 S MAIN ST, NEW CITY SUITE 500, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELLOWS HYMOWITZ, P.C. DOS Process Agent 254 SOUTH MAIN STREET, SUITE 500, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ROBERT L. FELLOWS Chief Executive Officer 254 S. MAIN STREET, NEW CITY SUITE 500, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133073018
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-01 2021-05-24 Address 254 SOUTH MAIN STREET, SUITE 500, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-09-14 2019-05-01 Address 254 SOUTH MAIN STREET, SUITE 500, NEW CITY, NY, 10956, 3340, USA (Type of address: Service of Process)
2012-09-14 2012-09-26 Name FELLOWS & HYMOWITZ, P.C.
2000-08-08 2012-09-14 Address 254 SOUTH MAIN ST. 4TH FLOOR, NEW CITY, NY, 10956, 3340, USA (Type of address: Service of Process)
2000-08-08 2012-09-14 Name FELLOWS, HYMOWITZ & EPSTEIN, P.C.

Filings

Filing Number Date Filed Type Effective Date
210524060043 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190501060171 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006763 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150504006661 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006386 2013-05-13 BIENNIAL STATEMENT 2013-05-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$191,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,071.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $176,177
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $15723
Debt Interest: $0
Jobs Reported:
12
Initial Approval Amount:
$191,152
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$192,618.37
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $191,152

Court Cases

Court Case Summary

Filing Date:
2013-06-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DYMEK
Party Role:
Plaintiff
Party Name:
FELLOWS HYMOWITZ, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State