Search icon

FIRST PAYMENT SOLUTION, CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-21 Roosevelt Ave, Suite 308, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GEORGE GENG Chief Executive Officer 136-21 ROOSEVELT AVE, SUITE 308, FLUSHING, NY, United States, 11354

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52839
Loan Approval Amount (current) 52839
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53506.83
Forgiveness Paid Date 2021-08-17
7768138505 2021-03-06 0202 PPS 13621 Roosevelt Ave Ste 308, Flushing, NY, 11354-5507
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56832
Loan Approval Amount (current) 56832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5507
Project Congressional District NY-06
Number of Employees 6
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57602.74
Forgiveness Paid Date 2022-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State