Search icon

F&M PAPER IMPORT/EXPORT, INC.

Company Details

Name: F&M PAPER IMPORT/EXPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1839959
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1874 EAST 13TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1874 EAST 13TH STREET, BROOKLYN, NY, United States, 11229

Filings

Filing Number Date Filed Type Effective Date
DP-2142507 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
071213000598 2007-12-13 ANNULMENT OF DISSOLUTION 2007-12-13
DP-1520549 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
940728000440 1994-07-28 CERTIFICATE OF INCORPORATION 1994-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7844218606 2021-03-24 0202 PPP 2171 E 21st St, Brooklyn, NY, 11229-3607
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9480
Loan Approval Amount (current) 9480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3607
Project Congressional District NY-08
Number of Employees 1
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9505.45
Forgiveness Paid Date 2021-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State