Search icon

FITZGERALD CUSTOM FRAMING GALLERY, INC.

Company Details

Name: FITZGERALD CUSTOM FRAMING GALLERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2000 (25 years ago)
Entity Number: 2501837
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 48B MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN FITZGERALD Chief Executive Officer 48B MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48B MAIN STREET, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2002-04-03 2010-04-21 Address 48B MAIN ST., WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2002-04-03 2010-04-21 Address 48B MAIN ST., WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
2002-04-03 2010-04-21 Address 48B MAIN ST., WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2000-04-21 2002-04-03 Address 48B MAIN STREET, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612002210 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120530002387 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100421002062 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080423002196 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060420002776 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040428002713 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020403002423 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000421000646 2000-04-21 CERTIFICATE OF INCORPORATION 2000-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6558067106 2020-04-14 0235 PPP 48 MAIN ST Suite B, WESTHAMPTON BEACH, NY, 11978-2676
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7856.83
Loan Approval Amount (current) 7856.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-2676
Project Congressional District NY-01
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7917.53
Forgiveness Paid Date 2021-02-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State