Search icon

FMG GENERAL CONTRACTING CO. INC.

Company Details

Name: FMG GENERAL CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1996 (28 years ago)
Entity Number: 2077640
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 616 MIDLAND AVE, GROUND FL, YONKERS, NY, United States, 10704
Address: 616 MIDLAND AVENUE, GROUND FL, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS MCGARRELL Chief Executive Officer 616 MIDLAND AVENUE, GROUND FL, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
FRANCIS MCGARRELL DOS Process Agent 616 MIDLAND AVENUE, GROUND FL, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 46 W LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 616 MIDLAND AVENUE, GROUND FL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2024-10-19 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-01 2024-10-21 Address 616 MIDLAND AVE, GROUND FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021001039 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221130001708 2022-11-30 BIENNIAL STATEMENT 2022-10-01
070801000886 2007-08-01 CERTIFICATE OF CHANGE 2007-08-01
070724000058 2007-07-24 ANNULMENT OF DISSOLUTION 2007-07-24
DP-1484657 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961023000500 1996-10-23 CERTIFICATE OF INCORPORATION 1996-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6086408501 2021-03-02 0202 PPS 616 Midland Ave, Yonkers, NY, 10704-2644
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100770
Loan Approval Amount (current) 100770
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 Yonkers, WESTCHESTER, NY, 10704-2644
Project Congressional District NY-16
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101343.33
Forgiveness Paid Date 2021-09-29
1603747705 2020-05-01 0202 PPP 616 MIDLAND AVE, YONKERS, NY, 10704
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94920
Loan Approval Amount (current) 94920
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 YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95752.03
Forgiveness Paid Date 2021-03-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State