Search icon

FACE STOCKHOLM WARREN STREET, INC.

Company Details

Name: FACE STOCKHOLM WARREN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3001237
ZIP code: 12534
County: Orange
Place of Formation: New York
Address: 324 JOSLEN BLVD, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTINA ARFWIDSON Chief Executive Officer 324 JOSLEN BLVD, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 JOSLEN BLVD, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 324 JOSLEN BLVD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2010-02-11 2024-01-30 Address 324 JOSLEN BLVD, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2006-02-21 2024-01-30 Address 324 JOSLEN BLVD, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2004-01-16 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-16 2010-02-11 Address PO BOX 5, ONE RAILROAD AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130017527 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220331003902 2022-03-31 BIENNIAL STATEMENT 2022-01-01
200226060355 2020-02-26 BIENNIAL STATEMENT 2020-01-01
180129006211 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160104007743 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140807002287 2014-08-07 BIENNIAL STATEMENT 2014-01-01
120216002196 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100211002380 2010-02-11 BIENNIAL STATEMENT 2010-01-01
060221003069 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040116000417 2004-01-16 CERTIFICATE OF INCORPORATION 2004-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8895148505 2021-03-10 0248 PPS 324 Joslen Blvd, Hudson, NY, 12534-1129
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-1129
Project Congressional District NY-19
Number of Employees 3
NAICS code 446120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23624.9
Forgiveness Paid Date 2021-09-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State