Search icon

FSGTF, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
52662.00
Total Face Value Of Loan:
52662.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,662
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,143.89
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $52,662

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State