Search icon

FJM MULTIMEDIA, INC.

Company Details

Name: FJM MULTIMEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1991 (34 years ago)
Entity Number: 1508481
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 22 MARION WAY, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J. MARI Chief Executive Officer 22 MARION WAY, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 MARION WAY, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2003-02-03 2007-03-23 Address 22 MARION WAY, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-03-16 2003-02-03 Address RD 8 MARION WAY, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1993-03-16 2003-02-03 Address RD 8 MARION WAY, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1993-03-16 2003-02-03 Address RD 8 MARION WAY, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1991-02-12 1993-03-16 Address R.D. 8, MARION WAY CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219006043 2013-02-19 BIENNIAL STATEMENT 2013-02-01
090219002141 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070323002933 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050310002604 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030203002748 2003-02-03 BIENNIAL STATEMENT 2003-02-01
990302002281 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970430002245 1997-04-30 BIENNIAL STATEMENT 1997-02-01
940223002178 1994-02-23 BIENNIAL STATEMENT 1994-02-01
930316002924 1993-03-16 BIENNIAL STATEMENT 1993-02-01
910212000126 1991-02-12 CERTIFICATE OF INCORPORATION 1991-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531678208 2020-08-02 0202 PPP 22 Marion Way, Carmel Hamlet, NY, 10512
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2985.15
Loan Approval Amount (current) 2985.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel Hamlet, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3004.55
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State