Search icon

FS AGENCY INC.

Company Details

Name: FS AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1988 (37 years ago)
Date of dissolution: 04 Aug 2000
Entity Number: 1269884
ZIP code: 11211
County: Queens
Place of Formation: New York
Address: 209 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. VINCENT PALAGIANO Chief Executive Officer 209 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
MR. VINCENT PALAGIANO DOS Process Agent 209 HAVEMEYER ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1998-05-28 2000-06-08 Address 42-25 QUEENS BLVD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1993-08-26 1998-05-28 Address 42-25 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1993-08-26 2000-06-08 Address 42-25 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
1993-08-26 2000-06-08 Address 42-25 QUEENS BOULEVARD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
1988-06-15 1993-08-26 Address 42-25 QUEENS BLVD., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000804000043 2000-08-04 CERTIFICATE OF DISSOLUTION 2000-08-04
000608002592 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980528002235 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960610002429 1996-06-10 BIENNIAL STATEMENT 1996-06-01
930826002070 1993-08-26 BIENNIAL STATEMENT 1993-06-01
B652302-4 1988-06-15 CERTIFICATE OF INCORPORATION 1988-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8486508908 2021-05-11 0202 PPP 25 Archer Ave, Mount Vernon, NY, 10550-2252
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58200
Loan Approval Amount (current) 58200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-2252
Project Congressional District NY-16
Number of Employees 4
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58989.29
Forgiveness Paid Date 2022-09-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State