Search icon

FORTY SIX NINETEEN COMPANY, INC.

Company Details

Name: FORTY SIX NINETEEN COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1993 (31 years ago)
Entity Number: 1762355
ZIP code: 95833
County: Kings
Place of Formation: Nevada
Address: 2804 GATEWAY OAKS DRIVE, SUITE 100, SACRAMENTO, CA, United States, 95833
Principal Address: 25060 AVENUE STANFORD, SUITE 210, VALENCIA, CA, United States, 91355

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE, SUITE 100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
RICHARD SANDNES Chief Executive Officer 25060 AVENUE STANFORD, SUITE 210, VALENCIA, CA, United States, 91355

Agent

Name Role Address
ROBERT W. KEY Agent 2101 RALPH AVENUE, BROOKLYN, NY, 11234

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 25060 AVENUE STANFORD, SUITE 210, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 25060 AVENUE STANFORD, SUITE 200, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer)
2018-03-07 2023-10-03 Address 2804 GATEWAY OAKS DRIVE, SUITE 100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2017-10-11 2023-10-03 Address 25060 AVENUE STANFORD, SUITE 200, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer)
2007-12-28 2018-03-07 Address 2804 GATEWAY OAKS DRIVE, SUITE 200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2007-10-16 2017-10-11 Address 25060 AVENUE STANFORD, SUITE 200, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer)
2007-10-16 2007-12-28 Address 2804 GATEWAY OAKS DRIVE / #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2007-10-16 2019-10-01 Address 25060 AVENUE STANFORD, SUITE 200, VALENCIA, CA, 91355, USA (Type of address: Principal Executive Office)
2000-03-29 2007-10-16 Address 640 BERCUT DRIVE, SUITE A, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
1995-12-04 2007-10-16 Address 25020 AVENUE STANFORD, UNIT 170, VALENCIA, CA, 91355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003003174 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211018001130 2021-10-18 BIENNIAL STATEMENT 2021-10-18
191001060043 2019-10-01 BIENNIAL STATEMENT 2019-10-01
180307000514 2018-03-07 CERTIFICATE OF CHANGE 2018-03-07
171011006497 2017-10-11 BIENNIAL STATEMENT 2017-10-01
131025002265 2013-10-25 BIENNIAL STATEMENT 2013-10-01
091008002645 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071228000052 2007-12-28 CERTIFICATE OF CHANGE 2007-12-28
071016002156 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051207002751 2005-12-07 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5716458408 2021-02-09 0202 PPS 2101 Ralph Ave, Brooklyn, NY, 11234-5405
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349971
Loan Approval Amount (current) 349971
Undisbursed Amount 0
Franchise Name IHOP
Lender Location ID 25667
Servicing Lender Name Equity Bank
Servicing Lender Address 345 N Andover Rd, ANDOVER, KS, 67002-9645
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-5405
Project Congressional District NY-08
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 25667
Originating Lender Name Equity Bank
Originating Lender Address ANDOVER, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351643.08
Forgiveness Paid Date 2021-08-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State