Search icon

FUTURE MEMORIES, INC.

Company Details

Name: FUTURE MEMORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1995 (30 years ago)
Entity Number: 1928078
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 139 FULTON ST, SUITE 810, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 FULTON ST, SUITE 810, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
STEVEN FISCHEL Chief Executive Officer 139 FULTON ST, SUITE 810, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-06-24 2003-06-03 Address 139 FULTON ST., STE. 810, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-06-24 2003-06-03 Address 139 FULTON STREET, SUITE 810, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1999-06-24 2003-06-03 Address 139 FULTON ST., STE. 810, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-06-25 1999-06-24 Address 139 FULTON ST, STE 624, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-06-25 1999-06-24 Address 139 FULTON ST, STE 624, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-06-25 1999-06-24 Address 139 FULTON ST, STE 624, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1995-06-06 1997-06-25 Address PO BOX 20542, NEW YORK, NY, 10021, 0070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050728002036 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030603002882 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010621002406 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990624002122 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970625002362 1997-06-25 BIENNIAL STATEMENT 1997-06-01
950606000018 1995-06-06 CERTIFICATE OF INCORPORATION 1995-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5132758509 2021-02-27 0202 PPP 2107 41st Ave Ste 201, Long Island City, NY, 11101-4813
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38252
Loan Approval Amount (current) 38252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4813
Project Congressional District NY-07
Number of Employees 13
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38508.08
Forgiveness Paid Date 2021-11-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State