Name: | FACILITIES MAINTENANCE CORPORATION OF FLORIDA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1998 (27 years ago) |
Branch of: | FACILITIES MAINTENANCE CORPORATION OF FLORIDA, Florida (Company Number K95488) |
Entity Number: | 2243324 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | Florida |
Address: | 35 Van Wyck Lane, Wappingers Falls, NY, United States, 12590 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
778K2 | Active | Non-Manufacturer | 2014-08-29 | 2024-03-10 | No data | No data | |||||||||||||
|
POC | SCOTT KING |
Phone | +1 845-454-8427 |
Address | 72 AIRPORT DR STE 201, WAPPINGERS FALLS, DUTCHESS, NY, 12590 6184, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
LEV BERLIN & DALE, P.C. | Agent | 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170 |
Name | Role | Address |
---|---|---|
SCOTT KING | DOS Process Agent | 35 Van Wyck Lane, Wappingers Falls, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
SCOTT KING | Chief Executive Officer | 35 VAN WYCK LANE, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 35 VAN WYCK LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 72 AIRPORT DRIVE, UNIT 201, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 135 FOXWOOD ROAD,, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-03-01 | Address | 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
2023-07-06 | 2023-07-06 | Address | 135 FOXWOOD ROAD,, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-03-01 | Address | 72 AIRPORT DRIVE, UNIT 201, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-03-01 | Address | 72 AIRPORT DRIVE, UNIT 201, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2023-07-06 | 2023-07-06 | Address | 72 AIRPORT DRIVE, UNIT 201, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2024-03-01 | Address | 135 FOXWOOD ROAD,, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2020-04-07 | 2023-07-06 | Address | 135 FOXWOOD ROAD,, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301045066 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230706002571 | 2023-07-06 | BIENNIAL STATEMENT | 2022-03-01 |
200407060425 | 2020-04-07 | BIENNIAL STATEMENT | 2018-03-01 |
980327000025 | 1998-03-27 | APPLICATION OF AUTHORITY | 1998-03-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8960777104 | 2020-04-15 | 0202 | PPP | 72 Airport Drive Suite 3, Wappingers Falls, NY, 12590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State