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 (21 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: Chief Executive Officer)
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: Service of Process)
2009-10-20 2011-10-13 Address 147-22 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
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: Service of Process)
2007-10-02 2009-10-20 Address 246 FIFTH AVENUE / #600, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-10-02 2009-10-20 Address 246 FIFTH AVENUE / #600, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-10-02 2009-10-20 Address 246 FIFTH AVENUE / #600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-11-22 2007-10-02 Address 246 FIFTH AVE, #504, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

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
091020002347 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071002002155 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051122002995 2005-11-22 BIENNIAL STATEMENT 2005-10-01
031020000269 2003-10-20 CERTIFICATE OF INCORPORATION 2003-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612178404 2021-02-02 0235 PPS 3 Northern Blvd Fl 2, Great Neck, NY, 11021-4044
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4044
Project Congressional District NY-03
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5869.47
Forgiveness Paid Date 2021-09-29
2735517201 2020-04-16 0235 PPP 3 NORTHERN BLVD 2 FLOOR, GREAT NECK, NY, 11021
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10072.41
Forgiveness Paid Date 2021-01-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State