Search icon

FCV SEWER & WATER, INC.

Company Details

Name: FCV SEWER & WATER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3213779
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1000 ZEREGA AVENUE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1000 ZEREGA AVENUE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
FRANK TODINO Chief Executive Officer 1180 COMMERCE AVE, 1000 ZEREGA AVENUE, BRONX, NY, United States, 10462

Form 5500 Series

Employer Identification Number (EIN):
061750239
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X042022286A00 2022-10-13 2022-11-01 REPAIR SIDEWALK ST THERESA AVENUE, BRONX, FROM STREET HOBART AVENUE TO STREET NYCTA SUBWAY
B012022283A22 2022-10-10 2022-11-01 REPAIR WATER - SEWER - PROTECTED BUSHWICK AVENUE, BROOKLYN, FROM STREET FLUSHING AVENUE
B012022280B77 2022-10-07 2022-11-01 REPAIR WATER - SEWER LEONARD STREET, BROOKLYN, FROM STREET MONTROSE AVENUE
B012022280B78 2022-10-07 2022-11-01 REPAIR WATER - SEWER BUSHWICK AVENUE, BROOKLYN, FROM STREET VARET STREET
B012022280B79 2022-10-07 2022-11-01 REPAIR WATER - SEWER BUSHWICK AVENUE, BROOKLYN, FROM STREET MOORE STREET

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 1180 COMMERCE AVE, 1000 ZEREGA AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 1180 COMMERCE AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2023-05-06 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2023-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230615004737 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210601060423 2021-06-01 BIENNIAL STATEMENT 2021-06-01
201028060139 2020-10-28 BIENNIAL STATEMENT 2019-06-01
161027000519 2016-10-27 CERTIFICATE OF CHANGE 2016-10-27
090623002781 2009-06-23 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
194050.00
Total Face Value Of Loan:
194050.00
Date:
2020-04-13
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:
635122.00
Total Face Value Of Loan:
635122.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
635122
Current Approval Amount:
635122
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
642343.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 822-1153
Add Date:
2009-03-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State