Search icon

FRMB, INC.

Company Details

Name: FRMB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2000 (24 years ago)
Entity Number: 2577146
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1 HUNTINGTON QUAD, STE 2N10, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMNIMED EVALUATION SERVICES DOS Process Agent 1 HUNTINGTON QUAD, STE 2N10, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
FRED RUDIN Chief Executive Officer OMNIMED EVALUATION SERVICES, 1 HUNTINGTON QUAD, STE 2N10, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2008-11-07 2018-11-06 Address 385 SUNRISE HIGHWAY, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2008-11-07 2018-11-06 Address OMNIMED EVALUATION SERVICES, 385 SUNRISE HIGHWAY, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2008-11-07 2018-11-06 Address 385 SUNRISE HIGHWAY, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2006-10-27 2008-11-07 Address 393 SUNRISE HIGHWAY, W BABYLON, NY, 11704, USA (Type of address: Service of Process)
2006-10-27 2008-11-07 Address 393 SUNRISE HIGHWAY, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2006-10-27 2008-11-07 Address OMNIMED EVALUATION SERVICES, 393 SUNRISE HIGHWAY, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2002-10-24 2006-10-27 Address OMNIMED EVALUATION SERVICES, 393 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2002-10-24 2006-10-27 Address 393 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2002-10-24 2006-10-27 Address 393 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2000-11-22 2002-10-24 Address ATTN: MICHAEL BERNSTEIN, 393 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124060093 2020-11-24 BIENNIAL STATEMENT 2020-11-01
181106006264 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161101007263 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141118006418 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121121002322 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101119002469 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081107002742 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061027002595 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041223002017 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021024002665 2002-10-24 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3549397105 2020-04-11 0235 PPP 1 Huntington Quadrangle Ste 2N10, MELVILLE, NY, 11747-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261396
Loan Approval Amount (current) 106883
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 145
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108346.7
Forgiveness Paid Date 2021-08-30
4575278305 2021-01-23 0235 PPS 1 Huntington Quad Ste 2N10, Melville, NY, 11747-4401
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108655
Loan Approval Amount (current) 108655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4401
Project Congressional District NY-01
Number of Employees 11
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109518.29
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State