Search icon

902 FOSTER CARE INC.

Company Details

Name: 902 FOSTER CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2007 (18 years ago)
Entity Number: 3480546
ZIP code: 11230
County: Bronx
Place of Formation: New York
Address: 902 FOSTER AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 902 FOSTER AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-859-4100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHBAZ KHAN Chief Executive Officer 902 FOSTER AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 902 FOSTER AVENUE, BROOKLYN, NY, United States, 11230

Filings

Filing Number Date Filed Type Effective Date
200812060326 2020-08-12 BIENNIAL STATEMENT 2019-02-01
070223000033 2007-02-23 CERTIFICATE OF INCORPORATION 2007-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5438847301 2020-04-30 0202 PPP 902 FOSTER AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35025
Loan Approval Amount (current) 35025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35350.13
Forgiveness Paid Date 2021-04-08

Date of last update: 11 Mar 2025

Sources: New York Secretary of State