Search icon

FLEETWOOD STUDENT SALES, INC.

Company Details

Name: FLEETWOOD STUDENT SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1972 (53 years ago)
Entity Number: 323433
ZIP code: 11793
County: Nassau
Place of Formation: New York
Activity Description: Fleetwood Student Sales sells master and digital locks, apparel, promotional, advertising, printed and embroidered items.
Address: 1493 GASTON ST, WANTAGH, NY, United States, 11793

Contact Details

Website http://www.fleetwoodpromo.com

Phone +1 516-826-6259

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA WILLIAMS Chief Executive Officer 1493 GASTON ST, WANTAGH, NY, United States, 11739

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1493 GASTON ST, WANTAGH, NY, United States, 11793

Form 5500 Series

Employer Identification Number (EIN):
112247890
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-02-19 2006-03-14 Address 114 CHAPMAN AVE, BELLMORE, NY, 11710, 3510, USA (Type of address: Principal Executive Office)
2004-02-19 2006-03-14 Address 114 CHAPMAN AVE, BELLMORE, NY, 11710, 3510, USA (Type of address: Chief Executive Officer)
2004-02-19 2006-03-14 Address 114 CHAPMAN AVE, BELLMORE, NY, 11710, 3510, USA (Type of address: Service of Process)
1993-05-11 2004-02-19 Address 3552 SUMMER DRIVE, WANTAGH, NY, 11793, 0641, USA (Type of address: Chief Executive Officer)
1993-05-11 2004-02-19 Address BOX 7041, 3552 SUMMER DRIVE, WANTAGH, NY, 11793, 0641, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411002402 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120319002502 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100315002380 2010-03-15 BIENNIAL STATEMENT 2010-02-01
080220002296 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060314002339 2006-03-14 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
30767.00
Total Face Value Of Loan:
30767.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30767
Current Approval Amount:
30767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31048.42

Date of last update: 02 Jun 2025

Sources: New York Secretary of State