Search icon

FACILITIES MAINTENANCE CORPORATION OF FLORIDA

Branch
Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
778K2
UEI Expiration Date:
2015-08-14

Business Information

Activation Date:
2014-08-29
Initial Registration Date:
2014-08-14

Commercial and government entity program

CAGE number:
778K2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
SCOTT KING
Corporate URL:
fmcmaintenance.com

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 135 FOXWOOD ROAD,, 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 35 VAN WYCK LANE, 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 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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1331827.00
Total Face Value Of Loan:
1331827.00

Paycheck Protection Program

Jobs Reported:
272
Initial Approval Amount:
$1,331,827
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,331,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,339,708.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,300,000
Utilities: $3,000
Mortgage Interest: $0
Rent: $8,000
Refinance EIDL: $0
Healthcare: $20827
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State