Search icon

FUTURE 2000 PROPERTIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FUTURE 2000 PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1995 (30 years ago)
Date of dissolution: 04 Dec 2023
Entity Number: 1976532
ZIP code: 07078
County: New York
Place of Formation: New York
Principal Address: 165 Madison Avenue, Suite 501, NEW YORK, NY, United States, 10016
Address: 111 Lawrence Drive, Short Hills, NJ, United States, 07078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 Lawrence Drive, Short Hills, NJ, United States, 07078

Chief Executive Officer

Name Role Address
CATALINA SILBERMAN Chief Executive Officer 111 LAWRENCE DRIVE, SHORT HILLS, NJ, United States, 07078

Links between entities

Type:
Headquarter of
Company Number:
F03000004616
State:
FLORIDA

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 167 MADISON AVE, STE 202, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 111 LAWRENCE DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 111 LAWRENCE DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-12-04 Address 167 MADISON AVE, STE 202, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204001874 2023-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-04
230427002162 2023-04-27 BIENNIAL STATEMENT 2021-11-01
131205002384 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111201002483 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091110002939 2009-11-10 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
44121.00
Total Face Value Of Loan:
44121.00
Date:
2020-04-29
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42071.47
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44121
Current Approval Amount:
44121
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44483.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State