Search icon

FIDELIFACTS/METROPOLITAN NEW YORK, INC.

Company Details

Name: FIDELIFACTS/METROPOLITAN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1957 (68 years ago)
Entity Number: 164818
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 50 BROADWAY, NEW YORK, NY, United States, 10004
Address: 114 OLD COUNTRY ROAD, SUITE 652, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THOMAS W. NORTON Agent 114 OLD COUNTRY ROAD, SUITE 652, MINEOLA, NY, 11501

Chief Executive Officer

Name Role Address
THOMAS NORTON Chief Executive Officer 50 BROADWAY, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 OLD COUNTRY ROAD, SUITE 652, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
1997-05-06 2018-04-18 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1993-08-20 1997-05-06 Address 180 BUCKINGHAM ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-08-20 1997-05-06 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1993-08-20 1997-05-06 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1959-10-16 1972-05-26 Name VINCENT GILLEN ASSOCIATES, INC.
1957-04-18 1993-08-20 Address 100 NORTH VILLAGE AVE., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1957-04-18 1959-10-16 Name FIDELIFAX OF GREATER NEW YORK, INC.

Filings

Filing Number Date Filed Type Effective Date
180418000467 2018-04-18 CERTIFICATE OF CHANGE 2018-04-18
990414002236 1999-04-14 BIENNIAL STATEMENT 1999-04-01
970506002464 1997-05-06 BIENNIAL STATEMENT 1997-04-01
C238230-2 1996-08-16 ASSUMED NAME CORP INITIAL FILING 1996-08-16
930820002794 1993-08-20 BIENNIAL STATEMENT 1993-04-01
991598-4 1972-05-26 CERTIFICATE OF AMENDMENT 1972-05-26
182318 1959-10-16 CERTIFICATE OF AMENDMENT 1959-10-16
60299 1957-04-18 CERTIFICATE OF INCORPORATION 1957-04-18

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3328945 FIDELIFACTS/METROPOLITAN NEW YORK, INC. - N6DCXM9QD7V5 114 OLD COUNTRY RD STE 652, MINEOLA, NY, 11501-4410
Capabilities Statement Link -
Phone Number 212-425-1520
Fax Number -
E-mail Address knorton@fidelifacts.com
WWW Page -
E-Commerce Website -
Contact Person KEVIN NORTON
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 05J62
Year Established 1957
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561450
NAICS Code's Description Credit Bureaus
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State