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

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
58200.00
Total Face Value Of Loan:
58200.00

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58200
Current Approval Amount:
58200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58989.29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State