Search icon

FUTURE TECH CONSULTANTS OF NEW YORK, INC.

Headquarter

Company Details

Name: FUTURE TECH CONSULTANTS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1995 (30 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 1919450
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 52 E 2ND ST, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-355-0168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FUTURE TECH CONSULTANTS OF NEW YORK, INC., FLORIDA F18000001668 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUTURE TECH CONSULTANTS OF NY, INC. PROFIT SHARING PLAN 2023 113265272 2024-08-23 FUTURE TECH CONSULTANTS OF NEW YORK INC. 125
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 5163550168
Plan sponsor’s address 52 EAST 2ND STREET, MINEOLA, NY, 11501
FUTURE TECH CONSULTANTS OF NY, INC. PROFIT SHARING PLAN 2022 113265272 2023-10-05 FUTURE TECH CONSULTANTS OF NEW YORK INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 5163550168
Plan sponsor’s address 52 EAST 2ND STREET, MINEOLA, NY, 11501
FUTURE TECH CONSULTANTS OF NY, INC. PROFIT SHARING PLAN 2021 113265272 2022-06-23 FUTURE TECH CONSULTANTS OF NEW YORK INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 5163550168
Plan sponsor’s address 52 EAST 2ND STREET, MINEOLA, NY, 11501
FUTURE TECH CONSULTANTS OF NY, INC. PROFIT SHARING PLAN 2020 113265272 2021-05-27 FUTURE TECH CONSULTANTS OF NEW YORK INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 5163550168
Plan sponsor’s address 52 EAST 2ND STREET, MINEOLA, NY, 11501
FUTURE TECH CONSULTANTS OF NY, INC. PROFIT SHARING PLAN 2019 113265272 2020-05-18 FUTURE TECH CONSULTANTS OF NEW YORK INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 5163550168
Plan sponsor’s address 52 EAST 2ND STREET, MINEOLA, NY, 11501
FUTURE TECH CONSULTANTS OF NY, INC. PROFIT SHARING PLAN 2018 113265272 2019-07-17 FUTURE TECH CONSULTANTS OF NEW YORK INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 5163550168
Plan sponsor’s address 52 EAST 2ND STREET, MINEOLA, NY, 11501
FUTURE TECH CONSULTANTS OF NY, INC. PROFIT SHARING PLAN 2017 113265272 2018-05-25 FUTURE TECH CONSULTANTS OF NEW YORK INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 5163550168
Plan sponsor’s address 52 EAST 2ND STREET, MINEOLA, NY, 11501
FUTURE TECH CONSULTANTS OF NY, INC. PROFIT SHARING PLAN 2016 113265272 2017-07-24 FUTURE TECH CONSULTANTS OF NEW YORK INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 5163550168
Plan sponsor’s address 52 EAST 2ND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing MICHAEL MARCHESE
FUTURE TECH CONSULTANTS OF NY, INC. PROFIT SHARING PLAN 2015 113265272 2016-09-07 FUTURE TECH CONSULTANTS OF NEW YORK INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 5163550168
Plan sponsor’s address 52 EAST 2ND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing MICHAEL MARCHESE
FUTURE TECH CONSULTANTS OF NY, INC. PROFIT SHARING PLAN 2015 113265272 2016-05-23 FUTURE TECH CONSULTANTS OF NEW YORK INC. 91
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541600
Sponsor’s telephone number 5163550168
Plan sponsor’s address 52 EAST 2ND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing MICHAEL MARCHESE

DOS Process Agent

Name Role Address
FUTURE TECH CONSULTANTS OF NEW YORK, INC. DOS Process Agent 52 E 2ND ST, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
STEPHEN MARCHESE Chief Executive Officer 52 E 2ND ST, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 52 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-31 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-08 2023-09-19 Address 52 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-05-14 2023-09-19 Address 52 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-05-14 2009-05-08 Address 52 E 2ND ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1997-05-13 2001-05-14 Address 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1997-05-13 2001-05-14 Address 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1995-05-05 2001-05-14 Address 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329000308 2024-03-29 CERTIFICATE OF MERGER 2024-03-29
230919001884 2023-09-19 BIENNIAL STATEMENT 2023-05-01
190506061112 2019-05-06 BIENNIAL STATEMENT 2019-05-01
180329006242 2018-03-29 BIENNIAL STATEMENT 2017-05-01
130510006186 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110523002428 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090508002259 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070529002844 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050630002542 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030508002033 2003-05-08 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1738767708 2020-05-01 0235 PPP 52 E 2nd Street, Mineola, NY, 11501
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1284020
Loan Approval Amount (current) 1284020
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 Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 85
NAICS code 541350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1299155.03
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3553081 Intrastate Non-Hazmat 2022-01-31 - - 1 1 Private(Property)
Legal Name FUTURE TECH CONSULTANTS OF NEW YORK INC
DBA Name -
Physical Address 52 E 2ND ST, MINEOLA, NY, 11501-3504, US
Mailing Address 52 E 2ND ST, MINEOLA, NY, 11501-3504, US
Phone (516) 355-0168
Fax (516) 918-2973
E-mail MMARCHESE@FTCNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State