Search icon

FAIRCOM NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRCOM NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2000 (25 years ago)
Date of dissolution: 27 Oct 2022
Entity Number: 2569504
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 13TH FLOOR, 12 WEST 27TH ST., NEW YORK, NY, United States, 10001
Principal Address: 12 W 27TH ST, 13TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13TH FLOOR, 12 WEST 27TH ST., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CORINNE SERVILY Chief Executive Officer 12 W 27TH ST, 13TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134142879
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2006-10-27 2015-02-13 Address 875 AVE OF THE AMERICAS 31107, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2005-01-06 2006-10-27 Address 875 AVENUE OF THE AMERICAS, #1107, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-01-06 2011-12-30 Address 875 AVENUE OF THE AMERICAS, #1107, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-06 2015-02-13 Address 875 AVENUE OF THE AMERICAS, #1107, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-11-20 2005-01-06 Address 333 W 52ND ST, STE 802, NEW YORK, NY, 10019, 6238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221027000372 2022-10-27 BIENNIAL STATEMENT 2020-11-01
221027001020 2022-10-27 CERTIFICATE OF MERGER 2022-10-27
150213002026 2015-02-13 BIENNIAL STATEMENT 2014-11-01
111230000463 2011-12-30 CERTIFICATE OF MERGER 2012-01-01
061027002359 2006-10-27 AMENDMENT TO BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
451830.00
Total Face Value Of Loan:
451830.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
451830
Current Approval Amount:
451830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
454454.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State