Search icon

F.E.C. TECHNOLOGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: F.E.C. TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1991 (34 years ago)
Entity Number: 1505924
ZIP code: 11806
County: Nassau
Place of Formation: New York
Address: One Dupont Street, SUITE 100, Plainview, NY, United States, 11806
Principal Address: 1 DUPONT SOUTH, SUITE 100, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATI OREN Chief Executive Officer 1 DUPONT SOUTH, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
F.E.C. TECHNOLOGY CORPORATION DOS Process Agent One Dupont Street, SUITE 100, Plainview, NY, United States, 11806

Form 5500 Series

Employer Identification Number (EIN):
113048684
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-05 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-11 2017-12-07 Address ONE DUPONT SOUTH, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-04-01 2011-02-15 Address 1 DUPONT SOUTH, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1991-02-01 2022-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-01 2000-12-11 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705003310 2022-07-05 BIENNIAL STATEMENT 2021-02-01
191220060002 2019-12-20 BIENNIAL STATEMENT 2019-02-01
171207006004 2017-12-07 BIENNIAL STATEMENT 2017-02-01
130227006122 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110215003016 2011-02-15 BIENNIAL STATEMENT 2011-02-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$159,087
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,433.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $159,087

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State