Search icon

FUTURE 2000 PROPERTIES, INC.

Headquarter

Company Details

Name: FUTURE 2000 PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1995 (29 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

Links between entities

Type Company Name Company Number State
Headquarter of FUTURE 2000 PROPERTIES, INC., FLORIDA F03000004616 FLORIDA

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

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 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
2023-04-27 2023-12-04 Address 111 LAWRENCE DRIVE, SHORT HILLS, NJ, 07078, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-12-04 Address 111 Lawrence Drive, Short Hills, NJ, 07078, USA (Type of address: Service of Process)
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)
2013-12-05 2023-04-27 Address 167 MADISON AVE, STE 202, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-12-05 2023-04-27 Address 167 MADISON AVE, STE 202, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
071120002151 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051222002302 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031023002418 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011102002334 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991223002298 1999-12-23 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442678508 2021-03-09 0202 PPS 165 Madison Ave, New York, NY, 10016-5431
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44121
Loan Approval Amount (current) 44121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016-5431
Project Congressional District NY-12
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44483.77
Forgiveness Paid Date 2022-01-06
2204887306 2020-04-29 0202 PPP 165 madison ave, New York City, NY, 10016
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42071.47
Forgiveness Paid Date 2021-06-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State