Search icon

F & N SOLUTIONS, INC.

Company Details

Name: F & N SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2004 (20 years ago)
Entity Number: 3134803
ZIP code: 11101
County: Richmond
Place of Formation: New York
Address: 6 WEST 18TH STREET SUITE B1, NEW YORK, NY, United States, 11101
Principal Address: 6 WEST 18TH STREET SUITE B1, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WE THE PEOPLE Agent 788 MANHATTAN AVE, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
F & N SOLUTIONS, INC. DOS Process Agent 6 WEST 18TH STREET SUITE B1, NEW YORK, NY, United States, 11101

Chief Executive Officer

Name Role Address
BOGUSLAW FOREMNY Chief Executive Officer 314 PARK ST, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
412160029
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 220 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 314 PARK ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-08-14 2024-12-05 Address 6 WEST 18TH ST. SUITE B1, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-07-01 2015-08-14 Address 220 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002730 2024-12-05 BIENNIAL STATEMENT 2024-12-05
230110003658 2023-01-10 BIENNIAL STATEMENT 2022-12-01
220622001866 2022-06-22 BIENNIAL STATEMENT 2020-12-01
150814000481 2015-08-14 CERTIFICATE OF CHANGE 2015-08-14
141209006146 2014-12-09 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
74397.50
Total Face Value Of Loan:
74397.50

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74397.5
Current Approval Amount:
74397.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74978.21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State