Search icon

FT EDDY CORP.

Company Details

Name: FT EDDY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2003 (22 years ago)
Entity Number: 2910882
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 19 STEWART CIRCLE SOUTH, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FT EDDY CORP. DOS Process Agent 19 STEWART CIRCLE SOUTH, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
KAREN L. ROTH Chief Executive Officer 19 STEWART CIRCLE SOUTH, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2020-08-31 2021-05-03 Address 19 STEWART CIRCLE SOUTH, CENTEREACH, NY, 11720, 2847, USA (Type of address: Service of Process)
2007-05-29 2020-08-31 Address 19 STEWART CIRCLE SOUTH, CENTEREACH, NY, 11720, 2847, USA (Type of address: Service of Process)
2005-06-30 2007-05-29 Address 19 STEWART CIRCLE SOUTH, CENTEREACH, NY, 11720, 2847, USA (Type of address: Chief Executive Officer)
2005-06-30 2007-05-29 Address 19 STEWART CIRCLE SOUTH, CENTEREACH, NY, 11720, 2847, USA (Type of address: Principal Executive Office)
2005-06-30 2007-05-29 Address 19 STEWART CIRCLE SOUTH, CENTEREACH, NY, 11720, 2847, USA (Type of address: Service of Process)
2003-05-23 2005-06-30 Address 19 STEWART CIRCLE SOUTH, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062855 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200831060126 2020-08-31 BIENNIAL STATEMENT 2019-05-01
170612006315 2017-06-12 BIENNIAL STATEMENT 2017-05-01
130517006130 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110609002056 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090529002933 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070529002720 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050630002460 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030523000692 2003-05-23 CERTIFICATE OF INCORPORATION 2003-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429348104 2020-07-09 0235 PPP 19 Stewart Circle, Centereach, NY, 11720-2847
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16756
Loan Approval Amount (current) 16756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-2847
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16980.48
Forgiveness Paid Date 2021-11-17
2857198805 2021-04-13 0235 PPS 19 Stewart Cir N/A, Centereach, NY, 11720-2847
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14688
Loan Approval Amount (current) 14688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centereach, SUFFOLK, NY, 11720-2847
Project Congressional District NY-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14776.13
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State