Search icon

FALKLAND ROAD, INC.

Company Details

Name: FALKLAND ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1081860
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY SUITE 1208, NEW YORK, NY, United States, 10018
Principal Address: 37 GREENE STREET / 4TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BFFA DOS Process Agent 1430 BROADWAY SUITE 1208, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARTIN BELL Chief Executive Officer 37 GREENE STREET, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133350678
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 37 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-05-18 2024-05-01 Address 37 GREENE STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-05-18 2024-05-01 Address 37 GREENE STREET / 4TH FL, NEW YORK, NY, 10013, 5914, USA (Type of address: Service of Process)
2002-04-25 2010-05-18 Address 37 GREENE ST, FL 4, NEW YORK, NY, 10013, 5914, USA (Type of address: Principal Executive Office)
2002-04-25 2010-05-18 Address 37 GREENE ST, FL 4, NEW YORK, NY, 10013, 5914, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501037947 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230204000571 2023-02-04 BIENNIAL STATEMENT 2022-05-01
160510006516 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120627002597 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100518002647 2010-05-18 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
29285.00
Total Face Value Of Loan:
29285.00
Date:
2020-05-18
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:
-30283.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
30283.00
Total Face Value Of Loan:
30283.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30283
Current Approval Amount:
30283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
30621.82
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29285
Current Approval Amount:
29285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
29535.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State