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

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
414912.00
Total Face Value Of Loan:
414912.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
414912
Current Approval Amount:
414912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2018-01-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2016-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RAMIREZ ROGERS
Party Role:
Plaintiff
Party Name:
FSM MANAGEMENT, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State