Search icon

FBLS, INC.

Company Details

Name: FBLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1995 (29 years ago)
Date of dissolution: 16 May 2023
Entity Number: 1972604
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 195 MIDDLE RD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY FOSCHI Chief Executive Officer 195 MIDDLE RD, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 MIDDLE RD, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 195 MIDDLE RD, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 195 MIDDLE RD, SAYVILLE, NY, 11782, 3221, USA (Type of address: Chief Executive Officer)
1997-11-26 2023-08-08 Address 195 MIDDLE RD, SAYVILLE, NY, 11782, 3221, USA (Type of address: Chief Executive Officer)
1997-11-26 2023-08-08 Address 195 MIDDLE RD, SAYVILLE, NY, 11782, 3221, USA (Type of address: Service of Process)
1995-11-10 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-10 1997-11-26 Address 1322 MONTAUK HIGHWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808002591 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
220131002126 2022-01-31 BIENNIAL STATEMENT 2022-01-31
140113002558 2014-01-13 BIENNIAL STATEMENT 2013-11-01
111205002155 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091123002231 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071107002482 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051230002093 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031028002535 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011030002767 2001-10-30 BIENNIAL STATEMENT 2001-11-01
991207002470 1999-12-07 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6771827707 2020-05-01 0235 PPP 195 Middle Road, Sayville, NY, 11782
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3746.97
Forgiveness Paid Date 2021-08-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State