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

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

Links between entities

Type:
Headquarter of
Company Number:
F18000001668
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4JH59
UEI Expiration Date:
2019-02-14

Business Information

Activation Date:
2018-02-14
Initial Registration Date:
2006-09-11

Form 5500 Series

Employer Identification Number (EIN):
113265272
Plan Year:
2023
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
107
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1284020
Current Approval Amount:
1284020
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1299155.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 918-2973
Add Date:
2021-01-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State