Search icon

THE FIREMAN GROUP CAFE CONCEPTS, INC.

Company Details

Name: THE FIREMAN GROUP CAFE CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1994 (31 years ago)
Entity Number: 1866663
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 888 7TH AVE STE 203, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
SHELDON FIREMAN Chief Executive Officer 888 7TH AVE STE 203, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 888 7TH AVE STE 203, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-09-22 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-07-16 2023-09-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2019-11-27 2024-04-22 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240422001851 2024-04-22 BIENNIAL STATEMENT 2024-04-22
SR-115536 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115535 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
171002000690 2017-10-02 CERTIFICATE OF CHANGE 2017-10-02
161101007760 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
601642.00
Total Face Value Of Loan:
601642.00
Date:
2020-04-11
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:
601642.00
Total Face Value Of Loan:
601642.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
601642
Current Approval Amount:
601642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
608410.47
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
601642
Current Approval Amount:
601642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
606856.23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State