Search icon

FONTAO MANAGEMENT INC.

Company Details

Name: FONTAO MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2005 (20 years ago)
Entity Number: 3208741
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 106 KISSEL AVENUE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 KISSEL AVENUE, STATEN ISLAND, NY, United States, 10310

Agent

Name Role Address
KIM PALESTINO Agent 85 PRESCOTT AVE., STATEN ISLAND, NY, 10306

Chief Executive Officer

Name Role Address
JOSEPH FONTAO Chief Executive Officer 106 KISSEL AVENUE, STATEN ISLAND, NY, United States, 10310

Permits

Number Date End date Type Address
C3XY-2019614-21078 2019-06-14 2019-06-15 OVER DIMENSIONAL VEHICLE PERMITS No data
C3XY-2019614-21073 2019-06-14 2019-06-15 OVER DIMENSIONAL VEHICLE PERMITS No data
VFVW-2017127-49350 2017-12-07 2017-12-08 OVER DIMENSIONAL VEHICLE PERMITS No data
VFVW-2017127-49349 2017-12-07 2017-12-08 OVER DIMENSIONAL VEHICLE PERMITS No data
VFVW-2017127-49348 2017-12-07 2017-12-08 OVER DIMENSIONAL VEHICLE PERMITS No data
VFVW-2017127-49351 2017-12-07 2017-12-08 OVER DIMENSIONAL VEHICLE PERMITS No data
UFT2-20171116-46686 2017-11-16 2017-11-20 OVER DIMENSIONAL VEHICLE PERMITS No data
UFT2-20171116-46687 2017-11-16 2017-11-23 OVER DIMENSIONAL VEHICLE PERMITS No data
UFT2-20171116-46688 2017-11-16 2017-11-23 OVER DIMENSIONAL VEHICLE PERMITS No data
UFT2-20171116-46685 2017-11-16 2017-11-20 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2005-05-23 2018-05-24 Address 324 BADEN PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180524002006 2018-05-24 BIENNIAL STATEMENT 2017-05-01
110815000382 2011-08-15 ANNULMENT OF DISSOLUTION 2011-08-15
DP-1984310 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050523001031 2005-05-23 CERTIFICATE OF INCORPORATION 2005-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7330017307 2020-04-30 0202 PPP 106 Kissel Ave, STATEN ISLAND, NY, 10310
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12638
Loan Approval Amount (current) 12638
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 STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541611
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 Non-Veteran
Forgiveness Amount 12801.42
Forgiveness Paid Date 2021-08-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State