Search icon

FABKOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FABKOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1990 (36 years ago)
Entity Number: 1413891
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 7 DEY STREET-SUITE 1200, NEW YORK, NY, United States, 10007
Principal Address: 15 TRINITY PLACE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL J. BLOKSBERG Chief Executive Officer 15 TRINITY PLACE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 DEY STREET-SUITE 1200, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
133552192
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-29 2004-08-27 Address 15 TRINITY PLACE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1990-01-12 1993-01-29 Address % CARL J. BLOKSBERG, 99 SHERMAN AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040827000488 2004-08-27 CERTIFICATE OF CHANGE 2004-08-27
940315002579 1994-03-15 BIENNIAL STATEMENT 1994-01-01
930129002402 1993-01-29 BIENNIAL STATEMENT 1993-01-01
C096005-3 1990-01-12 CERTIFICATE OF INCORPORATION 1990-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
91000.00
Total Face Value Of Loan:
91000.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
91000.00
Total Face Value Of Loan:
91000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$91,000
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$92,056.61
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $90,998
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$91,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,882.19
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $91,000

Court Cases

Court Case Summary

Filing Date:
1995-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
FABKOM, INC.
Party Role:
Plaintiff
Party Name:
R.W. SMITH & ASSOC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State