Search icon

FM COMMUNICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FM COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1992 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1613385
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 625-F ACORN ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A RAGONE JR Chief Executive Officer 14 MARK LANE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 625-F ACORN ST, DEER PARK, NY, United States, 11729

Unique Entity ID

CAGE Code:
3EUC5
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-09-20
Initial Registration Date:
2003-04-15

Commercial and government entity program

CAGE number:
3EUC5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-28
CAGE Expiration:
2024-09-27

Contact Information

POC:
JAMIE OLSON
Corporate URL:
http://www.fmcommunications.com

History

Start date End date Type Value
2000-03-02 2002-02-05 Address 1367 AUGUST RD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1998-02-06 2000-03-02 Address 260 WEST 14TH ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-03-08 2000-03-02 Address 260 WEST 14TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-03-08 2000-03-02 Address 260 WEST 14TH STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1992-02-14 1998-02-06 Address 260 WEST 14TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1594491 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
020205002617 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000302002689 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980206002463 1998-02-06 BIENNIAL STATEMENT 1998-02-01
940303002267 1994-03-03 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-01
Type:
Complaint
Address:
1914 COLVIN BOULEVARD, TONAWANDA, NY, 14150
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$140,000
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,732.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $139,997
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$150,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,076.71
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $112,000
Utilities: $8,000
Mortgage Interest: $0
Rent: $22,000
Refinance EIDL: $0
Healthcare: $8000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State