Search icon

FMS DISCOUNT STOP, INC.

Company Details

Name: FMS DISCOUNT STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1997 (28 years ago)
Entity Number: 2162544
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 675 WALT WHITMAN RD., MELVILLE, NY, United States, 11747
Principal Address: 95 W 11TH ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW P. DANIELS, CPA, P.C. DOS Process Agent 675 WALT WHITMAN RD., MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MOHAMMAD MALIK Chief Executive Officer 825 RTE 110, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
000127002595 2000-01-27 BIENNIAL STATEMENT 1999-07-01
970716000353 1997-07-16 CERTIFICATE OF INCORPORATION 1997-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4531938605 2021-03-18 0235 PPP 825 Walt Whitman Rd, Melville, NY, 11747-2208
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6332
Loan Approval Amount (current) 6332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2208
Project Congressional District NY-01
Number of Employees 1
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6360.32
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State