Search icon

FKM PARTNERS INC.

Company Details

Name: FKM PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1994 (31 years ago)
Entity Number: 1845126
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 419 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JEFF WOLK Chief Executive Officer 419 PARK AVENUE SOUTH, 7TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-07-28 2012-08-15 Address 401 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-06-04 2017-08-22 Name FENWICK KEATS MANAGEMENT, INC.
1996-08-08 2006-07-28 Address ROBERT ANZALONE, 401 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1996-08-08 2012-08-15 Address 401 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1994-08-17 2003-06-04 Name TRAYMORE-POE MANAGEMENT, INC.
1994-08-17 2012-08-15 Address 401 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170822000219 2017-08-22 CERTIFICATE OF AMENDMENT 2017-08-22
120815002444 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100812002577 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080805002389 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060728002424 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040902002681 2004-09-02 BIENNIAL STATEMENT 2004-08-01
030604000386 2003-06-04 CERTIFICATE OF AMENDMENT 2003-06-04
020724002089 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000803002327 2000-08-03 BIENNIAL STATEMENT 2000-08-01
980729002334 1998-07-29 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1834527706 2020-05-01 0235 PPP 12 MERRICK AVE, MERRICK, NY, 11566
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9847.94
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State