Search icon

F&J MASTER SALES CORP.

Company Details

Name: F&J MASTER SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3188030
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 528 Drake Street, Bronx, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 528 Drake Street, Bronx, NY, United States, 10472

Chief Executive Officer

Name Role Address
FRANCISCO GARCIA Chief Executive Officer 528 DRAKE STREET, BRONX, NY, United States, 10472

History

Start date End date Type Value
2024-10-21 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 480 AUSTIN PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 528 DRAKE STREET, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2022-12-08 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-14 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-26 2023-04-26 Address 480 AUSTIN PLACE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2009-03-26 2023-04-26 Address 480 AUSTIN PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230426000842 2023-04-26 BIENNIAL STATEMENT 2023-04-01
220314003961 2022-03-14 BIENNIAL STATEMENT 2021-04-01
090326002447 2009-03-26 BIENNIAL STATEMENT 2009-04-01
050407000415 2005-04-07 CERTIFICATE OF INCORPORATION 2005-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5515347102 2020-04-13 0202 PPP 940 East 149TH ST, BRONX, NY, 10455-5020
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392582
Loan Approval Amount (current) 392582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-5020
Project Congressional District NY-15
Number of Employees 31
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397292.98
Forgiveness Paid Date 2021-07-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State