Search icon

FHS CONSULTANTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FHS CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2001 (24 years ago)
Entity Number: 2596212
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2636 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-951-2200

Agent

Name Role Address
SAUL GOLDBAUM Agent 2610 NOSTRAND AVE, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2636 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1209953-DCA Inactive Business 2005-09-14 2023-01-31

History

Start date End date Type Value
2001-01-22 2008-12-29 Address 2610 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060321 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102060360 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170110007315 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150112006345 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130130006192 2013-01-30 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3418567 LL VIO INVOICED 2022-02-17 5250 LL - License Violation
3280261 RENEWAL INVOICED 2021-01-07 150 Debt Collection Agency Renewal Fee
2935353 RENEWAL INVOICED 2018-11-27 150 Debt Collection Agency Renewal Fee
2509248 RENEWAL INVOICED 2016-12-10 150 Debt Collection Agency Renewal Fee
1929150 RENEWAL INVOICED 2014-12-31 150 Debt Collection Agency Renewal Fee
744372 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
744373 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
744374 RENEWAL INVOICED 2008-11-24 150 Debt Collection Agency Renewal Fee
744375 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee
707745 LICENSE INVOICED 2005-09-15 113 Debt Collection License Fee

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252500
Current Approval Amount:
252500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255098.22

Court Cases

Court Case Summary

Filing Date:
2004-01-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BERGER
Party Role:
Plaintiff
Party Name:
FHS CONSULTANTS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State