Search icon

FRP SERVICES & CO. (AMERICA) INC.

Company Details

Name: FRP SERVICES & CO. (AMERICA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1995 (30 years ago)
Entity Number: 1968240
ZIP code: 10022
County: Westchester
Place of Formation: Delaware
Address: C/O BINGHAM DANA MURASE, 399 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 10 BANK ST, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
SATORU MURASE ESQ DOS Process Agent C/O BINGHAM DANA MURASE, 399 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHANN COOKE Chief Executive Officer C/O FRP SERVICES & CO ET AL, 10 BANK ST, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
1997-12-29 2003-12-23 Address C/O FRP SERVICES & CO ET AL, 10 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1995-10-26 1997-12-29 Address ATTN: SATORU MURASE, ESQ., 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031223002356 2003-12-23 BIENNIAL STATEMENT 2003-10-01
010925002713 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991117002261 1999-11-17 BIENNIAL STATEMENT 1999-10-01
971229002309 1997-12-29 BIENNIAL STATEMENT 1997-10-01
951026000339 1995-10-26 APPLICATION OF AUTHORITY 1995-10-26

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
62965.00
Total Face Value Of Loan:
62965.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62965
Current Approval Amount:
62965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63610.39

Date of last update: 14 Mar 2025

Sources: New York Secretary of State