Search icon

FIELDWAY GROUP INC.

Company Details

Name: FIELDWAY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2000 (25 years ago)
Entity Number: 2513517
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 99 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB AGAI Chief Executive Officer 99 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
JACOB AGAI DOS Process Agent 99 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
134125523
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S042020233A00 2020-08-20 2020-09-17 REPAIR SIDEWALK 3 STREET, STATEN ISLAND, FROM STREET BEACH AVENUE TO STREET ROSS AVENUE
S012020223A36 2020-08-10 2020-08-24 RESET, REPAIR OR REPLACE CURB 3 STREET, STATEN ISLAND, FROM STREET BEACH AVENUE TO STREET ROSS AVENUE
S042020223A08 2020-08-10 2020-08-24 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 3 STREET, STATEN ISLAND, FROM STREET BEACH AVENUE TO STREET ROSS AVENUE
S012019263E14 2019-09-20 2019-10-19 RESET, REPAIR OR REPLACE CURB JACQUES AVENUE, STATEN ISLAND, FROM STREET CLAWSON STREET TO STREET EDISON STREET

History

Start date End date Type Value
2002-07-12 2010-06-04 Address 1562 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2002-07-12 2010-06-04 Address 1562 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2002-07-12 2010-06-04 Address 1562 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2000-06-30 2002-07-12 Address 1562 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2000-05-24 2000-06-30 Address 1562 RICHMOND AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200512060003 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180803006175 2018-08-03 BIENNIAL STATEMENT 2018-05-01
140501006679 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120510006228 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100604002418 2010-06-04 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
48007.00
Total Face Value Of Loan:
48007.00
Date:
2020-04-28
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:
39300.00
Total Face Value Of Loan:
39300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39300
Current Approval Amount:
39300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
39672.26
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48007
Current Approval Amount:
48007
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
48409.73

Date of last update: 30 Mar 2025

Sources: New York Secretary of State