Search icon

FAMILY CENTER ASSOCIATES, INC.

Company Details

Name: FAMILY CENTER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1996 (29 years ago)
Entity Number: 2053440
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 325 E. 104TH STREET, NEW YORK, NY, United States, 10023
Principal Address: 325 EAST 104TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FULD PRESIDENT Chief Executive Officer 137-49 71ST AVE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 E. 104TH STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-11-04 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-29 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2022-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180802006886 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160805006444 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140811006786 2014-08-11 BIENNIAL STATEMENT 2014-08-01
121018002373 2012-10-18 BIENNIAL STATEMENT 2012-08-01
100903002283 2010-09-03 BIENNIAL STATEMENT 2010-08-01
080829002070 2008-08-29 BIENNIAL STATEMENT 2008-08-01
060921002855 2006-09-21 BIENNIAL STATEMENT 2006-08-01
040910002730 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020808002157 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000731002342 2000-07-31 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9061487210 2020-04-28 0202 PPP 325 E 104TH ST, NEW YORK, NY, 10029
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200400
Loan Approval Amount (current) 200400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 12
NAICS code 624230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202475.38
Forgiveness Paid Date 2021-05-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State