Search icon

FX2 INC.

Company Details

Name: FX2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1993 (31 years ago)
Entity Number: 1780593
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1 PETERBOROUGH DR, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER LOMBARDI Chief Executive Officer 1 PETERBOROUGH DR, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
PETER LOMBARDI DOS Process Agent 1 PETERBOROUGH DR, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1996-01-16 1997-12-31 Address 512 6TH ST, EAST NORTHPORT, NY, 11731, 0318, USA (Type of address: Chief Executive Officer)
1996-01-16 1997-12-31 Address 512 6TH ST, EAST NORTHPORT, NY, 11731, 0318, USA (Type of address: Principal Executive Office)
1996-01-16 1997-12-31 Address 512 6TH ST, EAST NORTHPORT, NY, 11731, 0318, USA (Type of address: Service of Process)
1993-12-17 1996-01-16 Address 16 TANAGER LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171026006157 2017-10-26 BIENNIAL STATEMENT 2015-12-01
140131002015 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120221002370 2012-02-21 BIENNIAL STATEMENT 2011-12-01
100429003357 2010-04-29 BIENNIAL STATEMENT 2008-12-01
071227002635 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060120002398 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031209002443 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011212002693 2001-12-12 BIENNIAL STATEMENT 2001-12-01
971231002255 1997-12-31 BIENNIAL STATEMENT 1997-12-01
960116002451 1996-01-16 BIENNIAL STATEMENT 1995-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6894598804 2021-04-20 0235 PPP 1 Peterborough Dr, Northport, NY, 11768-1115
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9305
Loan Approval Amount (current) 9305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1115
Project Congressional District NY-01
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9402.38
Forgiveness Paid Date 2022-05-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State