Search icon

FAUCET ENFORCERS, INC.

Company Details

Name: FAUCET ENFORCERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1997 (28 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2113350
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 58 MAYFLOWER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 MAYFLOWER AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1997-02-14 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-14 2025-01-07 Address 58 MAYFLOWER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001839 2024-12-24 CERTIFICATE OF PAYMENT OF TAXES 2024-12-24
DP-1862074 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
970214000240 1997-02-14 CERTIFICATE OF INCORPORATION 1997-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
10833.00
Total Face Value Of Loan:
10833.00
Date:
2020-07-29
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:
11375.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833
Current Approval Amount:
10833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10938.96

Date of last update: 01 Apr 2025

Sources: New York Secretary of State