Search icon

FIRMUS GROUP, INC.

Company Details

Name: FIRMUS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2003 (22 years ago)
Entity Number: 2966901
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 3 NORTHERN BOULEVARD, 2FL, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAEYOUNG KIM Chief Executive Officer 3 NORTHERN BOULEVARD, 2FL, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
DAEYOUNGKIM DOS Process Agent 3 NORTHERN BOULEVARD, 2FL, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2011-10-13 2013-10-11 Address 147-22 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-10-13 2013-10-11 Address 147-22 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-10-13 2013-10-11 Address 147-22 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-10-20 2011-10-13 Address 147-22 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-10-20 2011-10-13 Address 147-22 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191003060190 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171005006229 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151008006015 2015-10-08 BIENNIAL STATEMENT 2015-10-01
131011006170 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111013002022 2011-10-13 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
5832.00
Total Face Value Of Loan:
5832.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49700.00
Total Face Value Of Loan:
201600.00
Date:
2020-04-16
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5832
Current Approval Amount:
5832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5869.47
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10072.41

Date of last update: 29 Mar 2025

Sources: New York Secretary of State