Search icon

FM & PG, INC.

Company Details

Name: FM & PG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1995 (30 years ago)
Entity Number: 1912641
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 5 SICARDI PLACE, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA GANDARELA Chief Executive Officer 5 SICARDI PLACE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
PATRICIA GANDARELA DOS Process Agent 5 SICARDI PLACE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2003-04-16 2009-04-16 Address 125 MUSGNUG AVE, MINEOLA, NY, 11501, 1826, USA (Type of address: Service of Process)
1997-05-16 2009-04-16 Address 125 MUSGNUG AVE, MINEOLA, NY, 11501, 1826, USA (Type of address: Chief Executive Officer)
1997-05-16 2009-04-16 Address 125 MUSGNUG AVE, MINEOLA, NY, 11501, 1826, USA (Type of address: Principal Executive Office)
1995-04-13 2003-04-16 Address 125 MUSGNUG AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002456 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110505002639 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090416002228 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070511002582 2007-05-11 BIENNIAL STATEMENT 2007-04-01
050608002176 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030416002557 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010425002554 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990421002538 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970516002120 1997-05-16 BIENNIAL STATEMENT 1997-04-01
950413000012 1995-04-13 CERTIFICATE OF INCORPORATION 1995-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396727902 2020-06-10 0235 PPP 5 SICARDI PL, CARLE PLACE, NY, 11514-1700
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23165
Servicing Lender Name Springs Valley Bank & Trust Company
Servicing Lender Address 8482 W State Road 56, FRENCH LICK, IN, 47432-9619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-1700
Project Congressional District NY-03
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 23165
Originating Lender Name Springs Valley Bank & Trust Company
Originating Lender Address FRENCH LICK, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8659.85
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State