Search icon

F & P BUSINESS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F & P BUSINESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1990 (35 years ago)
Entity Number: 1448953
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4915 BROADWAY, NEW YORK, NY, United States, 10034
Address: 4915 Broadway, Front 6, New York City, NY, United States, 10034

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4915 Broadway, Front 6, New York City, NY, United States, 10034

Chief Executive Officer

Name Role Address
FRANKLIN D PACHECO Chief Executive Officer 4915 BROADWAY, NEW YORK, NY, United States, 10034

Unique Entity ID

Unique Entity ID:
PDMVZLH2M2F1
CAGE Code:
91F35
UEI Expiration Date:
2022-07-07

Business Information

Doing Business As:
F & P REALTY
Division Name:
F&P BUSINESS CENTER INC
Division Number:
F&P BUSINE
Activation Date:
2021-06-09
Initial Registration Date:
2021-04-30

Commercial and government entity program

CAGE number:
91F35
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-06-09
SAM Expiration:
2022-07-07

Contact Information

POC:
FRANKLIN D. PACHECO

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 4915 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2002-05-30 2024-09-13 Address 4915 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2002-05-30 2024-09-13 Address 4915 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1993-07-09 2002-05-30 Address 5008 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
1993-05-26 2002-05-30 Address 5008 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240913001857 2024-09-13 BIENNIAL STATEMENT 2024-09-13
120510002530 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100610002815 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080521002298 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060510003208 2006-05-10 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2024-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
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:
-10833.00
Total Face Value Of Loan:
0.00
Date:
2020-05-19
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:
2020-05-02
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:
10833.00
Total Face Value Of Loan:
10833.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,977.84
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,833
Jobs Reported:
3
Initial Approval Amount:
$19,708
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,806.81
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $19,706
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State