Search icon

F & P BUSINESS CENTER, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PDMVZLH2M2F1 2022-07-07 4915 BROADWAY FRNT 6, NEW YORK, NY, 10034, 3119, USA 4915 BROADWAY, FRONT 6, NEW YORK CITY, NY, 10034, USA

Business Information

Doing Business As F & P REALTY
Division Name F&P BUSINESS CENTER INC
Division Number F&P BUSINE
Congressional District 13
State/Country of Incorporation NY, USA
Activation Date 2021-06-09
Initial Registration Date 2021-04-30
Entity Start Date 1990-05-23
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANKLIN D PACHECO
Role CEO
Address 4915 BROADWAY FRNT 6, NEW YORK, N.Y., NY, 10034, USA
Government Business
Title PRIMARY POC
Name FRANKLIN D PACHECO
Role CEO
Address 4915 BROADWAY FRNT 6, NEW YORK, N.Y., NY, 10034, USA
Past Performance Information not Available

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

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)
1993-05-26 2002-05-30 Address 5008 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
1990-05-23 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
1990-05-23 1993-07-09 Address 5008 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)

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
040610002204 2004-06-10 BIENNIAL STATEMENT 2004-05-01
020530002249 2002-05-30 BIENNIAL STATEMENT 2002-05-01
000510002302 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980506002650 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960516002662 1996-05-16 BIENNIAL STATEMENT 1996-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2837605006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient F & P BUSINESS CENTER INC
Recipient Name Raw J&P BUSINESS CENTER CO
Recipient UEI PDMVZLH2M2F1
Recipient DUNS 843667940
Recipient Address 790 NEW YORK AVE, HUNTINGTON, SUFFOLK, NEW YORK, 11743-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320507302 2020-05-01 0202 PPP 4915 broadway, NEW YORK, NY, 10034
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10977.84
Forgiveness Paid Date 2021-09-02
5907198503 2021-03-02 0202 PPS 4915 Broadway, New York, NY, 10034-3119
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19708
Loan Approval Amount (current) 19708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-3119
Project Congressional District NY-13
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19806.81
Forgiveness Paid Date 2021-09-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State