Search icon

FICO MANAGEMENT CORP.

Company Details

Name: FICO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2000 (25 years ago)
Entity Number: 2515032
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 416 Storms Road, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 416 STORMS RD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FICO MANAGEMENT CORP. DOS Process Agent 416 Storms Road, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
THOMAS FICO Chief Executive Officer 416 STORMS RD, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 416 STORMS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-04-26 Address 416 STORMS ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2002-05-13 2024-04-26 Address 416 STORMS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2002-05-13 2020-05-04 Address 416 STORMS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2000-05-30 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-30 2002-05-13 Address 9 PERLMAN DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426002947 2024-04-26 BIENNIAL STATEMENT 2024-04-26
200504062316 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006051 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160519006020 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140515006583 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120622002508 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100524002507 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080515002040 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060509003565 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040524002508 2004-05-24 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2317097301 2020-04-29 0202 PPP 416 STORMS ROAD, VALLEY COTTAGE, NY, 10989
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35887
Loan Approval Amount (current) 35887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36212.44
Forgiveness Paid Date 2021-04-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State