Search icon

FB1 SIDING CORP.

Company Details

Name: FB1 SIDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2006 (18 years ago)
Entity Number: 3453207
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3549 STRANG BLVD, YORKTOWN HEIGHT, NY, United States, 10598

Contact Details

Phone +1 914-500-9566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PEDRO RODRIGUEZ Agent 29 NASSAU RD APT 3, YONKERS, NY, 10710

DOS Process Agent

Name Role Address
FB1 SIDING CORP. DOS Process Agent 3549 STRANG BLVD, YORKTOWN HEIGHT, NY, United States, 10598

Chief Executive Officer

Name Role Address
PEDRO RODRIGUEZ Chief Executive Officer 3549 STRANG BLVD, YORKTOWN HEIGHT, NY, United States, 10598

Licenses

Number Status Type Date End date
2020323-DCA Active Business 2015-04-02 2025-02-28

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 5 ANDOVER RD, #1, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 3549 STRANG BLVD, YORKTOWN HEIGHT, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 3549 STRANG BLVD, YORKTOWN HEIGHT, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 5 ANDOVER RD, #1, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241210004267 2024-12-10 BIENNIAL STATEMENT 2024-12-10
230807003485 2023-08-07 BIENNIAL STATEMENT 2022-12-01
201201060022 2020-12-01 BIENNIAL STATEMENT 2020-12-01
131121000527 2013-11-21 CERTIFICATE OF CHANGE 2013-11-21
121210006494 2012-12-10 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593345 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3593344 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3333618 TRUSTFUNDHIC INVOICED 2021-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3333619 RENEWAL INVOICED 2021-05-27 100 Home Improvement Contractor License Renewal Fee
2921950 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2921949 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510445 TRUSTFUNDHIC INVOICED 2016-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2510486 RENEWAL INVOICED 2016-12-12 100 Home Improvement Contractor License Renewal Fee
2028804 FINGERPRINT INVOICED 2015-03-26 75 Fingerprint Fee
2028796 TRUSTFUNDHIC INVOICED 2015-03-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
24387.00
Total Face Value Of Loan:
24387.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135400.00
Total Face Value Of Loan:
135400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-23
Type:
Planned
Address:
418 240TH STREET, BRONX, NY, 10470
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-04-08
Type:
Planned
Address:
221 COLUMBUS AVE., VALHALLA, NY, 10595
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24387
Current Approval Amount:
24387
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24656.93

Date of last update: 28 Mar 2025

Sources: New York Secretary of State