Search icon

FZC CONSULTANTS, INC.

Company Details

Name: FZC CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2000 (25 years ago)
Entity Number: 2540110
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: PO Box 231, East Northport, NY, United States, 11731
Principal Address: 39 Pumpkin St, East Northport, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER FLYNTZ Chief Executive Officer PO BOX 231, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
PETER FLYNTZ DOS Process Agent PO Box 231, East Northport, NY, United States, 11731

History

Start date End date Type Value
2024-05-23 2024-05-23 Address PO BOX 231, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 790 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2002-07-24 2024-05-23 Address 790 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2000-08-08 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-08 2024-05-23 Address 790 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003204 2024-05-23 BIENNIAL STATEMENT 2024-05-23
020724002427 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000808000471 2000-08-08 CERTIFICATE OF INCORPORATION 2000-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2726818300 2021-01-21 0235 PPS 790 New York Ave, Huntington, NY, 11743-4499
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36054.4
Loan Approval Amount (current) 36054.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-4499
Project Congressional District NY-01
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36412.94
Forgiveness Paid Date 2022-02-10
1074767301 2020-04-28 0235 PPP 6500 Jericho Tpke, COMMACK, NY, 11725
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32367
Loan Approval Amount (current) 32367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32744.62
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State