Search icon

FSM MANAGEMENT, INC.

Company Details

Name: FSM MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Entity Number: 2094473
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 111 NORTH CENTRAL PARK AVENUE, SATE 400, HARTSDALE, NY, United States, 10530
Principal Address: LOUIS MALONE, 111 N CENTRAL PARK AVE STE 400, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS MALONE Chief Executive Officer 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
FSM MANAGEMENT, INC. DOS Process Agent 111 NORTH CENTRAL PARK AVENUE, SATE 400, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2012-12-26 2020-12-03 Address 111 NORTH CENTRAL PARK AVE, SATE 400, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2008-12-01 2012-12-26 Address SUITE 400, 111 NORTH CENTRAL PARK AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1998-12-22 2008-12-01 Address 280 N CENTRAL PARK AVE, STE 210, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1998-12-22 2008-12-01 Address LOUIS MALONE, 280 N CENTRAL PARK AVE STE 210, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1996-12-19 2008-12-01 Address SUITE 210, 280 NORTH CENTRAL PARK AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203060697 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006196 2018-12-11 BIENNIAL STATEMENT 2018-12-01
170119006065 2017-01-19 BIENNIAL STATEMENT 2016-12-01
150715006315 2015-07-15 BIENNIAL STATEMENT 2014-12-01
121226002207 2012-12-26 BIENNIAL STATEMENT 2012-12-01
110107002491 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081201002165 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061127002227 2006-11-27 BIENNIAL STATEMENT 2006-12-01
981222002220 1998-12-22 BIENNIAL STATEMENT 1998-12-01
961219000324 1996-12-19 CERTIFICATE OF INCORPORATION 1996-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4294687405 2020-05-08 0202 PPP 111 North Central Park Ave, Suite 400 0.0, Hartsdale, NY, 10530-1835
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414912
Loan Approval Amount (current) 414912
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 Hartsdale, WESTCHESTER, NY, 10530-1835
Project Congressional District NY-16
Number of Employees 80
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604545 Fair Labor Standards Act 2016-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-16
Termination Date 2017-04-13
Date Issue Joined 2016-07-18
Pretrial Conference Date 2016-08-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name RAMIREZ ROGERS
Role Plaintiff
Name FSM MANAGEMENT, INC.
Role Defendant
1800657 Fair Labor Standards Act 2018-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-25
Termination Date 2018-06-28
Date Issue Joined 2018-02-20
Pretrial Conference Date 2018-03-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name KOLENOVIC
Role Plaintiff
Name FSM MANAGEMENT, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State