Search icon

FOCH CAB CORP.

Company Details

Name: FOCH CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1957 (68 years ago)
Entity Number: 168124
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 1006 springs fireplace road, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1006 springs fireplace road, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2009-05-14 2022-04-06 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1993-02-01 2009-05-14 Address 26 COURT STREET, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
1971-03-22 1993-02-01 Address 629 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1957-10-21 2022-04-06 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1957-10-21 1971-03-22 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220406001629 2022-04-06 CERTIFICATE OF CHANGE BY ENTITY 2022-04-06
090514000451 2009-05-14 CERTIFICATE OF CHANGE 2009-05-14
930201000415 1993-02-01 CERTIFICATE OF CHANGE 1993-02-01
C181028-2 1991-09-19 ASSUMED NAME CORP INITIAL FILING 1991-09-19
895795-2 1971-03-22 CERTIFICATE OF AMENDMENT 1971-03-22

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
9900.00
Total Face Value Of Loan:
9900.00
Date:
2020-04-25
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: 18 Mar 2025

Sources: New York Secretary of State