Search icon

FAGE MARKETING SALES, INC.

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

History

Start date End date Type Value
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)
1993-03-10 2025-02-10 Address 20 PREAKNESS LANE, NEW CITY, NY, 10956, 6034, USA (Type of address: Service of Process)
1990-02-13 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-13 1993-03-10 Address 300 NORTH MIDDLETOWN RD., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9247887210 2020-04-28 0202 PPP 18 Pecan Valley Dr, NEW CITY, NY, 10956
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13122
Loan Approval Amount (current) 13122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13268.32
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State