Search icon

FAGE MARKETING SALES, INC.

Headquarter

Company Details

Name: FAGE MARKETING SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1990 (35 years ago)
Entity Number: 1422430
ZIP code: 33474
County: Rockland
Place of Formation: New York
Address: 12412 Laguna Valley Terrace, Boynton Beach, FL, United States, 33474
Principal Address: 12412 Laguna Valley Terrace, Boynton Beach, FL, United States, 33473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY S SMITH DOS Process Agent 12412 Laguna Valley Terrace, Boynton Beach, FL, United States, 33474

Chief Executive Officer

Name Role Address
GARY S SMITH Chief Executive Officer 12412 LAGUNA VALLEY TERRACE, BOYNTON BEACH, FL, United States, 33473

Links between entities

Type:
Headquarter of
Company Number:
F25000002661
State:
FLORIDA

History

Start date End date Type Value
2025-02-10 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-10 2025-02-10 Address 20 PREAKNESS LANE, NEW CITY, NY, 10956, 6034, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 12412 LAGUNA VALLEY TERRACE, BOYNTON BEACH, FL, 33473, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-10 2025-02-10 Address 20 PREAKNESS LANE, NEW CITY, NY, 10956, 6034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210004295 2025-02-10 BIENNIAL STATEMENT 2025-02-10
941019000150 1994-10-19 CERTIFICATE OF AMENDMENT 1994-10-19
940303002476 1994-03-03 BIENNIAL STATEMENT 1994-02-01
930310003224 1993-03-10 BIENNIAL STATEMENT 1993-02-01
C107350-7 1990-02-13 CERTIFICATE OF INCORPORATION 1990-02-13

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
126200.00
Total Face Value Of Loan:
126200.00
Date:
2020-05-20
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:
-13122.00
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:
13122.00
Total Face Value Of Loan:
13122.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13122
Current Approval Amount:
13122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13268.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State