Search icon

FGM 8TH REST. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FGM 8TH REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2888098
ZIP code: 10467
County: New York
Place of Formation: New York
Address: 3151 PERRY AVE, BRONX, NY, United States, 10467
Principal Address: 34 BONNIE BRIAR RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIKE NASH DOS Process Agent 3151 PERRY AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
FRANCIS MCGUIGAN Chief Executive Officer 1 WIDEEON PL, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
050563509
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-14 2009-03-23 Address 433 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-04-13 2007-03-14 Address 4320 VANCORTLANDT PK E, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2005-04-13 2009-03-23 Address 933 8TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-03-28 2022-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-28 2009-03-23 Address 933 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130322002495 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110406002983 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090323002709 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070314002503 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050413002433 2005-04-13 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
176100.00
Total Face Value Of Loan:
176100.00
Date:
2020-05-03
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:
125800.00
Total Face Value Of Loan:
125800.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176100
Current Approval Amount:
176100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177190.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125800
Current Approval Amount:
125800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127180.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State