Search icon

FAREASTCO, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F14000001507
State:
FLORIDA

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PO BOX 549, 3875 HALLOCK LN EXT, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 336 WEST 37TH STREET, SUITE 1150, NEW YORK, NY, 10018, 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)
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 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
250501048366 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-18
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:
-31388.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
31387.50
Total Face Value Of Loan:
31387.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31387.5
Current Approval Amount:
31387.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31660.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State