Search icon

FDC AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FDC AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1993 (32 years ago)
Entity Number: 1741465
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DECESARE AGENCY, INC. DOS Process Agent 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
FRANK J. DECESARE, SR. Chief Executive Officer 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
133724319
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 914 MCLEAN AVE, YONKERS, NY, 10704, 4191, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-25 Address 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 914 MCLEAN AVE, YONKERS, NY, 10704, 4191, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-07 Address 914 MCLEAN AVE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225001358 2025-02-24 CERTIFICATE OF AMENDMENT 2025-02-24
250207002050 2025-02-07 BIENNIAL STATEMENT 2025-02-07
130716002429 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110719002888 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090630002058 2009-06-30 BIENNIAL STATEMENT 2009-07-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61300
Current Approval Amount:
61300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61703.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State