Search icon

FCS GROUP LLC

Headquarter

Company Details

Name: FCS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2002 (22 years ago)
Entity Number: 2842984
ZIP code: 11378
County: Nassau
Place of Formation: New York
Activity Description: FCS Group provides general contracting services for industrial and commercial clients.
Address: 57-12 GRAND AVENUE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 516-599-4100

Website http://www.fcsnewyork.com

Phone +1 908-301-1040

Website http://www.finegrp.com

DOS Process Agent

Name Role Address
FCS GROUP LLC DOS Process Agent 57-12 GRAND AVENUE, MASPETH, NY, United States, 11378

Links between entities

Type:
Headquarter of
Company Number:
1308997
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V5VNG4ANY6M6
CAGE Code:
4YJH1
UEI Expiration Date:
2024-03-28

Business Information

Activation Date:
2023-03-31
Initial Registration Date:
2008-01-08

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4YJH1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-28
CAGE Expiration:
2028-03-31
SAM Expiration:
2024-03-28

Contact Information

POC:
WILL GONZALEZ
Phone:
+1 516-599-4100
Fax:
+1 516-599-0828

Form 5500 Series

Employer Identification Number (EIN):
371462733
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-63U79-SHMO Active Mold Remediation Contractor License (SH126) 2024-11-07 2026-11-30 60 Fadem Road, Springfield, NJ, 07081

History

Start date End date Type Value
2020-02-24 2024-12-05 Address 57-12 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2015-06-29 2020-02-24 Address 57-12 FRND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2002-12-06 2015-06-29 Address 25 HUTCHESON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001481 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230117000429 2023-01-17 BIENNIAL STATEMENT 2022-12-01
201203061325 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200224060030 2020-02-24 BIENNIAL STATEMENT 2018-12-01
150629002047 2015-06-29 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1999900.00
Total Face Value Of Loan:
1999900.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1999900
Current Approval Amount:
1999900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2018954.6

Court Cases

Court Case Summary

Filing Date:
2020-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANGAR
Party Role:
Plaintiff
Party Name:
FCS GROUP LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TAMANG LOPCHAN
Party Role:
Plaintiff
Party Name:
FCS GROUP LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SHAMSUNDAR
Party Role:
Plaintiff
Party Name:
FCS GROUP LLC
Party Role:
Defendant

Date of last update: 19 May 2025

Sources: New York Secretary of State