Search icon

F.N.G. REALTY CORP.

Company Details

Name: F.N.G. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1993 (31 years ago)
Entity Number: 1780197
ZIP code: 10506
County: Bronx
Place of Formation: New York
Address: 3 HERGENHAN COURT, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRAN COTAJ Chief Executive Officer 3 HERGENHAN COURT, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
F.N.G. REALTY CORP. DOS Process Agent 3 HERGENHAN COURT, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2009-12-08 2016-07-29 Address 3 FINCH LANE, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2009-12-08 2016-07-29 Address 3 FINCH LANE, BEFORD, NY, 10506, USA (Type of address: Service of Process)
2009-12-08 2016-07-29 Address 3 FINCH LANE, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1998-01-22 2009-12-08 Address FRAN COTAJ, 3890 SEDGWICK AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1996-02-15 1998-01-22 Address % FRAN COTAJ, 3890 SEDGWICK AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210920002511 2021-09-20 BIENNIAL STATEMENT 2021-09-20
160729006100 2016-07-29 BIENNIAL STATEMENT 2015-12-01
140130002707 2014-01-30 BIENNIAL STATEMENT 2013-12-01
121022002335 2012-10-22 BIENNIAL STATEMENT 2011-12-01
091208002517 2009-12-08 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State