Search icon

FPM GROUP, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FPM GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1999 (26 years ago)
Entity Number: 2413582
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 909 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200000000

Share Par Value 0.0001

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN J PHILLIPS Chief Executive Officer 909 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
10326035
State:
ALASKA
ALASKA profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-737-2410
Contact Person:
GABY ATIK
Ownership and Self-Certifications:
Alaskan Native Corporation Owned Firm, Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P0011768

Unique Entity ID

Unique Entity ID:
CPF6ZF38KGK9
CAGE Code:
0GJJ3
UEI Expiration Date:
2026-03-13

Business Information

Division Name:
FPM
Activation Date:
2025-03-17
Initial Registration Date:
2002-04-04

Commercial and government entity program

CAGE number:
0GJJ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-17
CAGE Expiration:
2030-03-17
SAM Expiration:
2026-03-13

Contact Information

POC:
GABY A. ATIK
Corporate URL:
www.fpm-group.com

Immediate Level Owner

Vendor Certified:
2025-03-17
CAGE number:
1XJG8
Company Name:
OLGOONIK DEVELOPMENT, LLC

Form 5500 Series

Employer Identification Number (EIN):
113510805
Plan Year:
2012
Number Of Participants:
170
Sponsors Telephone Number:

History

Start date End date Type Value
2025-08-06 2025-08-06 Address 640 JOHNSON AVE, STE 101, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-08-06 Address 909 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-08-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-04 2025-08-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-03 2025-08-06 Shares Share type: PAR VALUE, Number of shares: 200000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
250806001013 2025-08-06 BIENNIAL STATEMENT 2025-08-06
230804001701 2023-08-03 CERTIFICATE OF CHANGE BY ENTITY 2023-08-03
170802006396 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006323 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006330 2013-08-06 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140F0822D0235
Award Or Idv Flag:
IDV
Action Obligation:
500.00
Base And All Options Value:
50000500.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2022-09-21
Description:
MULTIPLE AWARD TASK ORDER CONTRACT (MATOC) FOR ARCHITECTURAL AND ENGINEERING SERVICES FOR THE DEPARTMENT OF INTERIOR AND FOREST SERVICE
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
12FPC119F0462
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4485.00
Base And Exercised Options Value:
4485.00
Base And All Options Value:
4485.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2019-08-30
Description:
HISTORICAL RESOURCES SURVEY FOR YORK COUNTY POSSIBLE EQIP PROJECT (SWEITZER, TRACT 17047).
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F115: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL CONSULTING AND LEGAL SUPPORT
Procurement Instrument Identifier:
140P8418P0106
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10309.11
Base And Exercised Options Value:
10309.11
Base And All Options Value:
10309.11
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-08-21
Description:
DESTROY THREE ABANDONED MONITORING WELLS AT THE NORTH DISTRICT OPERATIONS CENTER, POINT REYES NATIONAL SEASHORE, MARIN COUNTY, CA
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F109: ENVIRONMENTAL SYSTEMS PROTECTION- LEAKING UNDERGROUND STORAGE TANK SUPPORT

USAspending Awards / Financial Assistance

Date:
2020-06-27
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:
462825.00
Total Face Value Of Loan:
462825.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$462,825
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$462,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$466,819.24
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $462,825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State