Name: | FIRST PAYMENT SOLUTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2006 (19 years ago) |
Entity Number: | 3333837 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 136-21 Roosevelt Ave, Suite 308, FLUSHING, NY, United States, 11354 |
Principal Address: | 136-21 Roosevelt Ave, Suite 308, Flushing, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136-21 Roosevelt Ave, Suite 308, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
GEORGE GENG | Chief Executive Officer | 136-21 ROOSEVELT AVE, SUITE 308, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 136-21 ROOSEVELT AVE, SUITE 308, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 56-12 217 ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2010-04-06 | 2023-07-31 | Address | 39-15 MAIN STREET, #511, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2010-04-06 | 2023-07-31 | Address | 56-12 217 ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2010-04-06 | Address | 56-12 217 ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
2008-03-18 | 2010-04-06 | Address | 56-12 217 ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2010-04-06 | Address | 56-12 217 ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2006-03-14 | 2008-03-18 | Address | 56-12 217 STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2006-03-14 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731000751 | 2023-07-31 | BIENNIAL STATEMENT | 2022-03-01 |
100406002290 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080318002906 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060314000978 | 2006-03-14 | CERTIFICATE OF INCORPORATION | 2006-03-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3630327310 | 2020-04-29 | 0235 | PPP | 60 cove woods rd, Oyster bay, NY, 11771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7768138505 | 2021-03-06 | 0202 | PPS | 13621 Roosevelt Ave Ste 308, Flushing, NY, 11354-5507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State