Search icon

FA MANAGEMENT INC.

Company Details

Name: FA MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2001 (23 years ago)
Entity Number: 2695608
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 191 W Poplar Street, Floral Park, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONIOS FIORENTINOS DOS Process Agent 191 W Poplar Street, Floral Park, NY, United States, 11001

Chief Executive Officer

Name Role Address
ANTONIOS FIORENTINOS Chief Executive Officer 191 W POPLAR STREET, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 191 W POPLAR STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 1106 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-09 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-16 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-23 2024-11-18 Address 11-06 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2013-11-20 2018-10-23 Address 1106 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2013-11-20 2024-11-18 Address 1106 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-05-22 2013-11-20 Address 11-06 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-05-22 2013-11-20 Address 11-06 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241118003187 2024-11-18 BIENNIAL STATEMENT 2024-11-18
191104061274 2019-11-04 BIENNIAL STATEMENT 2019-11-01
181023006184 2018-10-23 BIENNIAL STATEMENT 2017-11-01
131120002250 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111123002493 2011-11-23 BIENNIAL STATEMENT 2011-11-01
071206002865 2007-12-06 BIENNIAL STATEMENT 2007-11-01
070522002855 2007-05-22 BIENNIAL STATEMENT 2005-11-01
060118000501 2006-01-18 CERTIFICATE OF AMENDMENT 2006-01-18
011102000415 2001-11-02 CERTIFICATE OF INCORPORATION 2001-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336217105 2020-04-10 0202 PPP 1106 Broadway, Astoria, NY, 11106-4820
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49290
Loan Approval Amount (current) 49290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4820
Project Congressional District NY-14
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49917.08
Forgiveness Paid Date 2021-08-02
6491878310 2021-01-27 0202 PPS 1106 Broadway, Astoria, NY, 11106-4838
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49290
Loan Approval Amount (current) 49290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-4838
Project Congressional District NY-14
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49932.14
Forgiveness Paid Date 2022-05-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State