Name: | FACSIMILE COMMUNICATIONS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1969 (56 years ago) |
Entity Number: | 283391 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 134 W 26TH STREET, NEW YORK, NY, United States, 10001 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3Z8Z2 | Active | Non-Manufacturer | 2004-09-03 | 2024-07-24 | 2029-07-24 | 2025-07-22 | |||||||||||||||
|
POC | RICHARD PERZ |
Phone | +1 212-741-6400 |
Fax | +1 212-645-1518 |
Address | 134 W 26TH ST FL 3, NEW YORK, NY, 10001 6803, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
LARRY WEISS | Chief Executive Officer | 134 W 26TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATE SERVICE BUREAU INC. | Agent | 283 WASHINGTON AVE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 134 W 26TH STREET UNIT 3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 134 W 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-02-23 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-23 | 2023-10-02 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, 2543, USA (Type of address: Registered Agent) |
2022-02-23 | 2023-10-02 | Address | 134 W 26TH STREET UNIT 3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-07-15 | 2022-02-23 | Address | 134 W 26TH STREET UNIT 3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2005-12-15 | 2016-07-15 | Address | 300 E 62 ST PH2, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-12-15 | 2016-07-15 | Address | 300 E 62 ST PH2, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2022-02-23 | Address | 134 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1998-07-23 | 1999-03-23 | Address | 134 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005769 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220623001420 | 2022-06-23 | BIENNIAL STATEMENT | 2021-10-01 |
220223002227 | 2022-02-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-23 |
160715002038 | 2016-07-15 | BIENNIAL STATEMENT | 2015-10-01 |
20081020005 | 2008-10-20 | ASSUMED NAME CORP INITIAL FILING | 2008-10-20 |
051215002292 | 2005-12-15 | BIENNIAL STATEMENT | 2005-10-01 |
030930002482 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
000111002405 | 2000-01-11 | BIENNIAL STATEMENT | 1999-10-01 |
990323000402 | 1999-03-23 | CERTIFICATE OF MERGER | 1999-03-23 |
980723002322 | 1998-07-23 | BIENNIAL STATEMENT | 1997-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7692467005 | 2020-04-08 | 0202 | PPP | 134 W 26TH ST, NEW YORK, NY, 10001-6801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P3293855 | FACSIMILE COMMUNICATIONS INDUSTRIES, INC | ATLANTIC BUSINESS PRODUCTS | XDGERFFUH2N3 | 134 W 26TH ST FL 3, NEW YORK, NY, 10001-6803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 561499 |
NAICS Code's Description | All Other Business Support Services |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State