Search icon

FAST PROFESSIONAL SERVICES INC.

Company Details

Name: FAST PROFESSIONAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2004 (20 years ago)
Entity Number: 3105518
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 837 AVENUE Z, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
fast professional services inc. DOS Process Agent 837 AVENUE Z, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
muhammad u nawid Agent 837 avenue z,, BROOKLYN, NY, 11235

Chief Executive Officer

Name Role Address
MUHAMMAD NAWID Chief Executive Officer 837 AVENUE Z, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2016-10-04 2022-03-26 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-02-08 2016-10-04 Address 134 STUART AVENUE, VALLEY STREAM, NY, 11235, USA (Type of address: Chief Executive Officer)
2013-02-08 2016-10-04 Address 134 STUART AVENUE, VALLEY STREAM, NY, 11235, USA (Type of address: Principal Executive Office)
2006-11-17 2022-03-26 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2006-11-17 2013-02-08 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2006-11-17 2013-02-08 Address 837 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2004-09-23 2006-11-17 Address 3094 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2004-09-23 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220326000499 2022-03-25 CERTIFICATE OF CHANGE BY ENTITY 2022-03-25
201127060052 2020-11-27 BIENNIAL STATEMENT 2020-09-01
190422060344 2019-04-22 BIENNIAL STATEMENT 2018-09-01
161004007649 2016-10-04 BIENNIAL STATEMENT 2016-09-01
140904006562 2014-09-04 BIENNIAL STATEMENT 2014-09-01
130208006520 2013-02-08 BIENNIAL STATEMENT 2012-09-01
101015002599 2010-10-15 BIENNIAL STATEMENT 2010-09-01
080912002658 2008-09-12 BIENNIAL STATEMENT 2008-09-01
061117002276 2006-11-17 BIENNIAL STATEMENT 2006-09-01
040923000354 2004-09-23 CERTIFICATE OF INCORPORATION 2004-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94670 CL VIO INVOICED 2008-04-10 750 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8412588602 2021-03-24 0202 PPP 837 Avenue Z, Brooklyn, NY, 11235-6212
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7125
Loan Approval Amount (current) 7125
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, 11235-6212
Project Congressional District NY-08
Number of Employees 2
NAICS code 541213
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 7170.58
Forgiveness Paid Date 2021-11-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State