Search icon

FBM SALES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FBM SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1997 (28 years ago)
Entity Number: 2131144
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4702 13TH AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-438-5419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4702 13TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
FAINA LEBOVICH Chief Executive Officer 4702 13TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date Address
615008 No data Retail grocery store No data No data 4702 13TH AVE, BROOKLYN, NY, 11219
2027662-DCA Inactive Business 2015-08-27 2020-03-31 No data
1433848-DCA Inactive Business 2012-06-12 2014-03-31 No data

History

Start date End date Type Value
2003-07-03 2007-05-23 Address 4702 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2003-07-03 2007-05-23 Address 2446 EAST 7TH ST, BROOLKYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-05-06 2003-07-03 Address 4702 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-05-06 2003-07-03 Address 2446 EAST 7TH ST, BROOKLYN, NY, 11288, USA (Type of address: Principal Executive Office)
1997-04-08 2007-05-23 Address 4702 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130409006482 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110506003183 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090330003008 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070523002375 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050519002140 2005-05-19 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2766695 RENEWAL INVOICED 2018-03-30 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2660858 SCALE-01 INVOICED 2017-08-30 20 SCALE TO 33 LBS
2331806 SCALE-01 INVOICED 2016-04-22 20 SCALE TO 33 LBS
2317590 RENEWAL INVOICED 2016-04-04 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2158332 LICENSE INVOICED 2015-08-25 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2146730 SCALE-01 INVOICED 2015-08-06 20 SCALE TO 33 LBS
1920917 SCALE-01 INVOICED 2014-12-22 20 SCALE TO 33 LBS
344416 CNV_SI INVOICED 2013-02-25 20 SI - Certificate of Inspection fee (scales)
1150438 CNV_TFEE INVOICED 2012-06-13 3.980000019073486 WT and WH - Transaction Fee
1150437 LICENSE INVOICED 2012-06-13 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
4459.00
Total Face Value Of Loan:
4459.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4459
Current Approval Amount:
4459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4533.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State