Search icon

FAREASTCO, INC.

Headquarter

Company Details

Name: FAREASTCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1971 (54 years ago)
Entity Number: 308473
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 336 West 37th Street, Suite 1150, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FAREASTCO, INC., FLORIDA F14000001507 FLORIDA

DOS Process Agent

Name Role Address
RICHARD A MARTINO DOS Process Agent 336 West 37th Street, Suite 1150, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICHARD A MARTINO Chief Executive Officer 336 WEST 37TH STREET, SUITE 1150, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-05-02 2023-05-02 Address PO BOX 549, 3875 HALLOCK LN EXT, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 336 WEST 37TH STREET, SUITE 1150, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-01-20 2023-05-02 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.0001
2014-05-07 2023-05-02 Address 1 WOOD AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2014-05-07 2023-05-02 Address PO BOX 549, 3875 HALLOCK LN EXT, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1997-12-29 2014-05-07 Address 3000 MARCUS AVENUE / STE: 3W4, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1996-02-14 2014-05-07 Address 1038 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1996-02-14 2014-05-07 Address 1038 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1996-02-14 1997-12-29 Address 1038 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
1996-01-30 2022-01-20 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
230502000891 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220119001346 2022-01-19 BIENNIAL STATEMENT 2022-01-19
140507002166 2014-05-07 BIENNIAL STATEMENT 2013-05-01
C314326-2 2002-03-29 ASSUMED NAME CORP INITIAL FILING 2002-03-29
971229000010 1997-12-29 CERTIFICATE OF AMENDMENT 1997-12-29
970515002540 1997-05-15 BIENNIAL STATEMENT 1997-05-01
960214002393 1996-02-14 BIENNIAL STATEMENT 1993-05-01
960130000395 1996-01-30 CERTIFICATE OF AMENDMENT 1996-01-30
910708-5 1971-05-26 CERTIFICATE OF INCORPORATION 1971-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1527327302 2020-04-28 0235 PPP 24 INLET ROAD EAST, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31387.5
Loan Approval Amount (current) 31387.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 2
NAICS code 424490
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 31660.42
Forgiveness Paid Date 2021-03-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State