Search icon

FIRST CLASS FUNDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST CLASS FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668821
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1559 52nd Street, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST CLASS FUNDING CORP. DOS Process Agent 1559 52nd Street, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
NATHAN WEINSTOCK Chief Executive Officer 1559 52ND STREET, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
522335387
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 1559 52ND STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 1565 52ND STREET GROUND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2018-01-16 2024-05-20 Address 1565 52ND STREET, GROUND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2018-01-16 2024-05-20 Address 1565 52ND STREET GROUND FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2013-08-15 2018-01-16 Address 1559 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240520001618 2024-05-20 BIENNIAL STATEMENT 2024-05-20
180116006116 2018-01-16 BIENNIAL STATEMENT 2017-08-01
130815006202 2013-08-15 BIENNIAL STATEMENT 2013-08-01
111213002559 2011-12-13 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01
110819002373 2011-08-19 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
498000.00
Date:
2020-04-30
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30353.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State