Search icon

FUNCTIONS, INC.

Company Details

Name: FUNCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1991 (34 years ago)
Entity Number: 1558414
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 380 Lexington Avenue - 4th Fl, NEW YORK, NY, United States, 10168
Principal Address: 380 LEXINGTON AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
beatriz wated-basso Agent 601 lexington ave.,, 20th fl, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
FUNCTIONS INC. DOS Process Agent 380 Lexington Avenue - 4th Fl, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
BEATRIZ WATED Chief Executive Officer 380 LEXINGTON AVENUE - 4TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 380 LEXINGTON AVENUE - 4TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 575 LEXINGTON AVENUE 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-10 2024-07-23 Address 601 lexington avenue, 20th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2022-02-10 2024-07-23 Address 575 LEXINGTON AVENUE 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-02-10 2024-07-23 Address 601 lexington ave.,, 20th fl, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240723000645 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220210001222 2022-02-02 CERTIFICATE OF CHANGE BY ENTITY 2022-02-02
210616060509 2021-06-16 BIENNIAL STATEMENT 2021-06-01
050831002735 2005-08-31 BIENNIAL STATEMENT 2005-06-01
030805002559 2003-08-05 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
30100.00
Total Face Value Of Loan:
62100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State