Search icon

FOUR CORNERS COMMUNICATIONS, INC.

Company Details

Name: FOUR CORNERS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1995 (30 years ago)
Entity Number: 1933964
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 21 SYCAMORE ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 215 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 SYCAMORE ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
DREW KERR Chief Executive Officer 215 PARK AVE SOUTH, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1997-07-09 2005-08-11 Address 215 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1997-07-09 2009-09-02 Address 215 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-06-26 1997-07-09 Address 160 5TH AVENUE / SUITE 614, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090902000483 2009-09-02 CERTIFICATE OF CHANGE 2009-09-02
070621002095 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050811002481 2005-08-11 BIENNIAL STATEMENT 2005-06-01
010607002298 2001-06-07 BIENNIAL STATEMENT 2001-06-01
990707002546 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970709002191 1997-07-09 BIENNIAL STATEMENT 1997-06-01
950626000134 1995-06-26 CERTIFICATE OF INCORPORATION 1995-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676248703 2021-04-02 0202 PPS 45 Wall St Apt 1909 Apt 1909, New York, NY, 10005-1951
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 690
Loan Approval Amount (current) 690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1951
Project Congressional District NY-10
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 692.99
Forgiveness Paid Date 2021-09-09
2408467409 2020-05-05 0202 PPP 45 WALL ST APT 1909, NEW YORK, NY, 10005-1951
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24048
Loan Approval Amount (current) 24048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-1951
Project Congressional District NY-10
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21386.43
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State