Search icon

FIRST-SHOT MOLD CONTRACTORS, INC.

Company Details

Name: FIRST-SHOT MOLD CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2000 (25 years ago)
Entity Number: 2519768
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 216 D N FEHR WAY, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID FENNES DOS Process Agent 216 D N FEHR WAY, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
DAVID FENNES Chief Executive Officer 216 D N FEHR WAY, BAY SHORE, NY, United States, 11706

Agent

Name Role Address
SPEIGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2002-11-04 2012-08-07 Address 216 D N FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2002-11-04 2012-08-07 Address 216 D N FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2002-11-04 2012-08-07 Address 216 D N FEHR WAY, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2000-06-12 2002-11-04 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170516006334 2017-05-16 BIENNIAL STATEMENT 2016-06-01
140610006403 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120807002833 2012-08-07 BIENNIAL STATEMENT 2012-06-01
101108002227 2010-11-08 BIENNIAL STATEMENT 2010-06-01
081217003088 2008-12-17 BIENNIAL STATEMENT 2008-06-01
060606002678 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040914002455 2004-09-14 BIENNIAL STATEMENT 2004-06-01
021104002844 2002-11-04 BIENNIAL STATEMENT 2002-06-01
000612000292 2000-06-12 CERTIFICATE OF INCORPORATION 2000-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2741868509 2021-02-22 0235 PPS 800 Veterans Hwy Ste 300, Hauppauge, NY, 11788-2932
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59797
Loan Approval Amount (current) 59797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2932
Project Congressional District NY-02
Number of Employees 4
NAICS code 326199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60198.38
Forgiveness Paid Date 2021-10-27
8736347807 2020-06-06 0235 PPP 216 N FEHR WAY STE D, BAY SHORE, NY, 11706-1216
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42139
Loan Approval Amount (current) 42139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 11706-1216
Project Congressional District NY-02
Number of Employees 4
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42451.87
Forgiveness Paid Date 2021-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State