Search icon

FOUR S SHOWCASE MANUFACTURING, INC.

Company Details

Name: FOUR S SHOWCASE MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2001 (24 years ago)
Entity Number: 2635748
ZIP code: 11520
County: Kings
Place of Formation: New York
Address: 433 ATLANTIC AVE, FREEPORT, NY, United States, 11520
Principal Address: 675 BERRIMAN ST, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISABEL RAZI Chief Executive Officer 675 BERRIMAN ST, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 ATLANTIC AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2003-05-28 2007-05-11 Address 675 BERRIMAN ST, BROOKLYN, NY, 11208, 5303, USA (Type of address: Chief Executive Officer)
2003-05-28 2007-05-11 Address 675 BERRIMAN ST, BROOKLYN, NY, 11508, 5303, USA (Type of address: Principal Executive Office)
2001-05-04 2007-05-11 Address 8515 AVENUE J, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070511002724 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050915002751 2005-09-15 BIENNIAL STATEMENT 2005-05-01
030528002920 2003-05-28 BIENNIAL STATEMENT 2003-05-01
010504000754 2001-05-04 CERTIFICATE OF INCORPORATION 2001-05-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2737455001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FOUR S SHOWCASE MANUFACTURING INC.
Recipient Name Raw FOUR S SHOWCASE MANUFACTURING,
Recipient DUNS 085767957
Recipient Address 675 BERIMAN STREET, BROOKLYN, KINGS, NEW YORK, 11208-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 36045.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State