Search icon

FIEBER MAINTENANCE AND MANAGEMENT CO., INC.

Company Details

Name: FIEBER MAINTENANCE AND MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1971 (54 years ago)
Entity Number: 301111
ZIP code: 11201
County: New York
Place of Formation: New York
Address: EDWARD A KAMINSKY, 105 COURT ST STE 503, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD A KAMINSKY Chief Executive Officer 105 COURT ST, STE 503, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
FIEBER MAINTENANCE AND MANAGEMENT CO., INC. DOS Process Agent EDWARD A KAMINSKY, 105 COURT ST STE 503, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-05-13 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-21 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-30 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-01 2021-01-12 Address EDWARD A KAMINSKY, 105 COURT ST STE 503, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1971-01-11 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-01-11 2014-08-01 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060034 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190110060352 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105006465 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150114006605 2015-01-14 BIENNIAL STATEMENT 2015-01-01
140801002036 2014-08-01 BIENNIAL STATEMENT 2013-01-01
C341522-2 2004-01-09 ASSUMED NAME CORP INITIAL FILING 2004-01-09
C138392-3 1990-05-08 CERTIFICATE OF AMENDMENT 1990-05-08
880987-5 1971-01-11 CERTIFICATE OF INCORPORATION 1971-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9708948509 2021-03-12 0202 PPS 105 Court St Ste 503, Brooklyn, NY, 11201-5625
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61745
Loan Approval Amount (current) 61745
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 Brooklyn, KINGS, NY, 11201-5625
Project Congressional District NY-10
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62171.93
Forgiveness Paid Date 2021-11-26
1602987106 2020-04-10 0202 PPP 105 Court Street, Suite 503 0.0, Brooklyn, NY, 11201-5625
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71577
Loan Approval Amount (current) 71577
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 Brooklyn, KINGS, NY, 11201-5625
Project Congressional District NY-10
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72364.19
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State