Search icon

FUTURE VALUE ASSOCIATES, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FUTURE VALUE ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1994 (31 years ago)
Entity Number: 1788338
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 38 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576
Address: 11 GRANDVIEW AVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUTURE VALUE ASSOCIATES, LTD. DOS Process Agent 11 GRANDVIEW AVE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
SARAH M. BECKER Chief Executive Officer 38 WESTCHESTER AVENUE, POUND RIDGE, NY, United States, 10576

Links between entities

Type:
Headquarter of
Company Number:
0542054
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133755906
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 32 TWIN FAWN LANE, POUND RIDGE, NY, 10576, 1437, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 38 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2008-01-22 2010-02-12 Address 55 WESTCHESTER AVENUE, STE A-007, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office)
2007-01-25 2024-02-13 Address P.O. BOX 366, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2007-01-25 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240213001148 2024-02-13 BIENNIAL STATEMENT 2024-02-13
140321002253 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120217002380 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100212002175 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080122002298 2008-01-22 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
29200.00
Total Face Value Of Loan:
29200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29522.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State