Search icon

FIRST CARD MERCHANT SERVICES CORP.

Company Details

Name: FIRST CARD MERCHANT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2002 (23 years ago)
Entity Number: 2749007
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, United States, 11530
Principal Address: 1111 BROADHOLLOW ROAD, SUITE 318, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN GRINGER & COHEN, PC DOS Process Agent 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
PETER SCHNEIDER Chief Executive Officer 1111 BROADHOLLOW ROAD, SUITE 318, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2008-03-13 2010-04-30 Address 1111 BROADHOLLOW, STE 318, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-04-30 Address 1111 BROADHOLLOW, STE 318, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2004-03-29 2008-03-13 Address 61C CRAOLYN BLVD, E. FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-03-29 2008-03-13 Address 61C CROLYN BLVD, E FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2004-03-29 2010-04-30 Address 666 OLD COUNTRY ROAD, SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-03-29 2004-03-29 Address ANTHONY ARMETTA, 325 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140908002066 2014-09-08 BIENNIAL STATEMENT 2014-03-01
120813002277 2012-08-13 BIENNIAL STATEMENT 2012-03-01
100430002737 2010-04-30 BIENNIAL STATEMENT 2010-03-01
080313002368 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060322002432 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040329002115 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020329000364 2002-03-29 CERTIFICATE OF INCORPORATION 2002-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7170467705 2020-05-01 0235 PPP 111 BROADHOLLOW RD STE 318, FARMINGDALE, NY, 11735-0000
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56157
Loan Approval Amount (current) 56157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56638.57
Forgiveness Paid Date 2021-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State