Search icon

FACILITIES MAINTENANCE CORPORATION OF FLORIDA

Branch

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
LEV BERLIN & DALE, P.C. Agent 420 LEXINGTON AVE. SUITE 300, NEW YORK, NY, 10170

DOS Process Agent

Name Role Address
SCOTT KING DOS Process Agent 35 Van Wyck Lane, Wappingers Falls, NY, United States, 12590

Chief Executive Officer

Name Role Address
SCOTT KING Chief Executive Officer 35 VAN WYCK LANE, WAPPINGERS FALLS, NY, United States, 12590

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1331827
Loan Approval Amount (current) 1331827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 272
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1339708.5
Forgiveness Paid Date 2020-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State