Search icon

FACTORY 77 INC.

Company Details

Name: FACTORY 77 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2499254
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 54 DREXEL DR, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 DREXEL DR, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
LEE TEPPER Chief Executive Officer 54 DREXEL DR, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 54 DREXEL DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-06-18 2024-04-01 Address 54 DREXEL DR, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2008-06-18 2024-04-01 Address 54 DREXEL DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2006-04-18 2008-06-18 Address 10 ANDING AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-05-06 2006-04-18 Address 3153 DENTON DR, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-05-06 2008-06-18 Address 1705 BERNARD ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-04-14 2008-06-18 Address 1705 BERNARD STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2000-04-14 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401037496 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230127000428 2023-01-27 BIENNIAL STATEMENT 2022-04-01
200406060464 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180416006418 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160408006023 2016-04-08 BIENNIAL STATEMENT 2016-04-01
140411006430 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120523002218 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100427002324 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080618002441 2008-06-18 BIENNIAL STATEMENT 2008-04-01
060418002372 2006-04-18 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1006987110 2020-04-09 0235 PPP 54 DREXEL DR, BAY SHORE, NY, 11706-2202
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467300
Loan Approval Amount (current) 467300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-2202
Project Congressional District NY-02
Number of Employees 54
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 456770.61
Forgiveness Paid Date 2021-07-15
7078878300 2021-01-27 0235 PPS 54 Drexel Dr, Bay Shore, NY, 11706-2202
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467375
Loan Approval Amount (current) 467300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-2202
Project Congressional District NY-02
Number of Employees 54
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471129.26
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State