Search icon

FEDERAL COMMUNICATIONS ASSOCIATES INC.

Company Details

Name: FEDERAL COMMUNICATIONS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1989 (36 years ago)
Entity Number: 1354087
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2209 WEST 8TH STREET, BROOKLYN, NY, United States, 11223
Principal Address: 2209 W 8TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2209 WEST 8TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JOSEPH CARBONE Chief Executive Officer 2209 W 8TH ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1997-05-15 2003-04-22 Address 2209 W 8TH ST, BROOKLYN, NY, 11223, 4523, USA (Type of address: Principal Executive Office)
1992-11-30 1997-05-15 Address 2209 W 8TH ST, BROOKLYN, NY, 11223, 4523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130510002034 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110518002711 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090421002745 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070514002919 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050708002283 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030422002087 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010509002780 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990512002571 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970515002492 1997-05-15 BIENNIAL STATEMENT 1997-05-01
000044002979 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2909227710 2020-05-01 0202 PPP 2209 W 8TH ST, BROOKLYN, NY, 11223
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10587
Loan Approval Amount (current) 10587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10704.01
Forgiveness Paid Date 2021-06-14
9411888307 2021-01-30 0202 PPS 2209 W 8th St, Brooklyn, NY, 11223-4523
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10587
Loan Approval Amount (current) 10587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4523
Project Congressional District NY-08
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10666.54
Forgiveness Paid Date 2021-11-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State