Search icon

FALCON PERSPECTIVES, INC.

Company Details

Name: FALCON PERSPECTIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1993 (32 years ago)
Entity Number: 1713093
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2088 NEWBRIDGE RD, BELLMORE, NY, United States, 11710
Principal Address: 40-11 166TH STREET, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART EDELSTEIN & CO DOS Process Agent 2088 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
ELIZABETH TOMA Chief Executive Officer 45-28B VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113151332
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Plan Year:
2013
Number Of Participants:
6
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-13 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-11 2007-04-12 Address 99 TULIP AVE STE 305, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1994-04-12 2005-07-11 Address 40-11 166TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1994-04-12 2005-07-11 Address 40-11 166TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1993-03-24 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070412002224 2007-04-12 BIENNIAL STATEMENT 2007-03-01
050711002774 2005-07-11 BIENNIAL STATEMENT 2005-03-01
010516002606 2001-05-16 BIENNIAL STATEMENT 2001-03-01
970407002440 1997-04-07 BIENNIAL STATEMENT 1997-03-01
951107002187 1995-11-07 BIENNIAL STATEMENT 1995-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-40994.00
Total Face Value Of Loan:
271506.00
Date:
2020-07-31
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
245932.00
Total Face Value Of Loan:
245932.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
312500
Current Approval Amount:
271506
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
245932
Current Approval Amount:
245932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State