Search icon

FSGTF, INC.

Company Details

Name: FSGTF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2492335
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: the auto center 480 bedford rd, chappaqua, NY, United States, 10514
Principal Address: 3095 GOMER ST, YORKTOWN HEIGTHS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent the auto center 480 bedford rd, chappaqua, NY, United States, 10514

Chief Executive Officer

Name Role Address
FRANK CASTELLI Chief Executive Officer 3095 GOMER ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 3095 GOMER ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2002-03-07 2024-03-02 Address 3095 GOMER ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2002-03-07 2024-03-02 Address 3095 GOMER ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2000-03-29 2024-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-29 2002-03-07 Address 86 DRAKE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302001119 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220317000353 2022-03-17 BIENNIAL STATEMENT 2022-03-01
140513002147 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120423002681 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100323002845 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080306002855 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060323002595 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040310002182 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020307002285 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000329000684 2000-03-29 CERTIFICATE OF INCORPORATION 2000-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4500927701 2020-05-01 0202 PPP 480 BEDFORD RD, CHAPPAQUA, NY, 10514
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52662
Loan Approval Amount (current) 52662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53143.89
Forgiveness Paid Date 2021-04-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State