Search icon

FRB MANAGEMENT CORPORATION

Company Details

Name: FRB MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1991 (33 years ago)
Entity Number: 1583277
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 2090 FIFTH AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C BOVE Chief Executive Officer 88 SHORE RD, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2090 FIFTH AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1999-10-19 2005-11-28 Address 53 HOPE DR, PLAINVIEW, NY, 11803, 5625, USA (Type of address: Service of Process)
1999-10-19 2005-11-28 Address 53 HOPE DR, PLAINVIEW, NY, 11803, 5625, USA (Type of address: Principal Executive Office)
1999-10-19 2005-11-28 Address 3 PLUM CT, MT SIAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1997-10-27 1999-10-19 Address 3 PLUM COURT, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1993-10-14 1999-10-19 Address 53 HOPE DRIVE, PLAINVIEW, NY, 11803, 5625, USA (Type of address: Principal Executive Office)
1993-10-14 1997-10-27 Address 53 HOPE DRIVE, PLAINVIEW, NY, 11803, 5625, USA (Type of address: Chief Executive Officer)
1993-10-14 1999-10-19 Address 53 HOPE DRIVE, PLAINVIEW, NY, 11803, 5625, USA (Type of address: Service of Process)
1993-05-14 1993-10-14 Address 53 HOPE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-05-14 1993-10-14 Address 53 HOPE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-05-14 1993-10-14 Address 53 HOPE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191001060372 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006339 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131011006410 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111103002581 2011-11-03 BIENNIAL STATEMENT 2011-10-01
071005002664 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051128003132 2005-11-28 BIENNIAL STATEMENT 2005-10-01
010928002641 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991019002582 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971027002551 1997-10-27 BIENNIAL STATEMENT 1997-10-01
931014002304 1993-10-14 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214237209 2020-04-27 0235 PPP 2090 FIFTH AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136540
Loan Approval Amount (current) 136540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138091.25
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State