Search icon

FB DISPLAYS & DESIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FB DISPLAYS & DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916586
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 11 GEORGIAN LANE, #8, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS. FRANCINE BROOKS DOS Process Agent 11 GEORGIAN LANE, #8, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MS FRANCINE BROOKS Chief Executive Officer 11 GEORGIAN LANE, #8, WILLIAMSVILLE, NY, United States, 14221

Unique Entity ID

CAGE Code:
44PC0
UEI Expiration Date:
2021-01-14

Business Information

Activation Date:
2020-01-15
Initial Registration Date:
2005-09-13

Commercial and government entity program

CAGE number:
44PC0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-13
CAGE Expiration:
2028-11-17
SAM Expiration:
2024-11-13

Contact Information

POC:
FRANCINE BROOKS
Corporate URL:
http://www.displaysanddesigns.com

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 338 HARRIS HILL RD, STE 107, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 11 GEORGIAN LANE, #8, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-01-03 Address 125 MAIN ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2019-04-24 2021-04-01 Address 125 MAIN ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2003-04-17 2019-04-24 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005457 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210401060149 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190424060049 2019-04-24 BIENNIAL STATEMENT 2019-04-01
170405007269 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130404006586 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
31315.00
Total Face Value Of Loan:
31315.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
401000.00
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:
52582.00
Total Face Value Of Loan:
52582.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,315
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,476.29
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $31,311
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$52,582
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,919.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,882
Utilities: $1,000
Mortgage Interest: $0
Rent: $8,700
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State