Search icon

FMM PREMIER PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FMM PREMIER PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2007 (18 years ago)
Entity Number: 3597432
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 2121 CANARSIE ROAD, BROOKLYN, NY, United States, 11236
Principal Address: 8801 Flatlands Ave., FL1 Suite A, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FMM PREMIER PROPERTIES, INC. DOS Process Agent 2121 CANARSIE ROAD, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
JULIET NEUFVILLE Chief Executive Officer 2121 CANARSIE ROAD, BROOKLYN, NY, United States, 11236

Licenses

Number Type End date
10311200595 CORPORATE BROKER 2024-09-28
10991201643 REAL ESTATE PRINCIPAL OFFICE No data
10401335799 REAL ESTATE SALESPERSON 2024-12-23

History

Start date End date Type Value
2023-11-27 2023-11-27 Address 2121 CANARSIE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-11 Address 2121 CANARSIE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-11-27 Address 2121 CANARSIE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-10-11 2023-11-27 Address 2121 CANARSIE ROAD, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231127002289 2023-11-27 BIENNIAL STATEMENT 2023-11-01
231011001688 2023-10-11 BIENNIAL STATEMENT 2021-11-01
140210006400 2014-02-10 BIENNIAL STATEMENT 2013-11-01
100713002327 2010-07-13 BIENNIAL STATEMENT 2009-11-01
071126000757 2007-11-26 CERTIFICATE OF INCORPORATION 2007-11-26

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
25900.00
Total Face Value Of Loan:
128400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State