Search icon

FIRST PAYMENT SOLUTION, CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
56832.00
Total Face Value Of Loan:
56832.00
Date:
2020-07-01
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:
54355.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
52839.00
Total Face Value Of Loan:
52839.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52839
Current Approval Amount:
52839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53506.83
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56832
Current Approval Amount:
56832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57602.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State