Search icon

FB ASSOCIATES INC.

Company Details

Name: FB ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1995 (29 years ago)
Entity Number: 1980688
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 63 BRADLEY ROAD, SCARSDALE, NY, United States, 10583
Principal Address: 63 BRADLEY RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELICIA BALDINO DOS Process Agent 63 BRADLEY ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
FELICIA BALDINO Chief Executive Officer 63 BRADLEY RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 63 BRADLEY RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-12-19 2023-12-01 Address 63 BRADLEY RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-12-11 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-11 2023-12-01 Address 63 BRADLEY ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201036705 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211203000738 2021-12-03 BIENNIAL STATEMENT 2021-12-03
210201061045 2021-02-01 BIENNIAL STATEMENT 2019-12-01
131226002173 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120210002018 2012-02-10 BIENNIAL STATEMENT 2011-12-01
091211002777 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071212002326 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060112002634 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031119002132 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011119002494 2001-11-19 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2991317700 2020-05-01 0202 PPP 63 BRADLEY RD, SCARSDALE, NY, 10583
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14472.83
Forgiveness Paid Date 2021-01-07
1941478401 2021-02-02 0202 PPS 63 Bradley Rd, Scarsdale, NY, 10583-5721
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14895
Loan Approval Amount (current) 14895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5721
Project Congressional District NY-16
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14993.53
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State