Search icon

FCP HOLDINGS L.L.C.

Company Details

Name: FCP HOLDINGS L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2000 (25 years ago)
Entity Number: 2574606
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061093 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-32241 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32242 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181109006611 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161103006383 2016-11-03 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
71062.00
Total Face Value Of Loan:
71062.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71062
Current Approval Amount:
71062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71671.36

Date of last update: 30 Mar 2025

Sources: New York Secretary of State