Search icon

FINANCIAL SERVICES CENTER ASSET MANAGEMENT INC.

Headquarter

Company Details

Name: FINANCIAL SERVICES CENTER ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 2003 (22 years ago)
Date of dissolution: 13 May 2024
Entity Number: 2942483
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 3944 RTE. 9G, RED HOOK, NY, United States, 12571
Principal Address: 3944 RT 9G, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL LEVY Agent 3944 RTE. 9G, RED HOOK, NY, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3944 RTE. 9G, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
MICHAEL K LEVY Chief Executive Officer 3944 RT 9G, RED HOOK, NY, United States, 12571

Links between entities

Type:
Headquarter of
Company Number:
F15000005245
State:
FLORIDA

History

Start date End date Type Value
2005-10-12 2024-05-28 Address 3944 RT 9G, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2003-08-13 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2003-08-13 2024-05-28 Address 3944 RTE. 9G, RED HOOK, NY, 12571, USA (Type of address: Registered Agent)
2003-08-13 2024-05-28 Address 3944 RTE. 9G, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002347 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
170801006200 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006892 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006997 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110808002742 2011-08-08 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
14200.00
Total Face Value Of Loan:
14200.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14200
Current Approval Amount:
14200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14305.04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State