Search icon

FMR EQUITY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FMR EQUITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2008 (17 years ago)
Entity Number: 3668495
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1410 VAN NOSTRAND PL, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRANK RAO Agent 1410 VAN NOSTRAND PL, MERRICK, NY, 11566

DOS Process Agent

Name Role Address
FMR EQUITY CORP. DOS Process Agent 1410 VAN NOSTRAND PL, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
FRANK RAO Chief Executive Officer 1410 VAN NOSTRAND PL, MERRICK, NY, United States, 11566

Licenses

Number Type End date
10311202304 CORPORATE BROKER 2024-11-17
10991206849 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1410 VAN NOSTRAND PL, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2020-05-01 2024-05-01 Address 1410 VAN NOSTRAND PL, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2018-10-24 2024-05-01 Address 1410 VAN NOSTRAND PL, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2018-10-24 2024-05-01 Address 1410 VAN NOSTRAND PL, MERRICK, NY, 11566, USA (Type of address: Registered Agent)
2010-05-13 2020-05-01 Address 1516 TYLER AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501044268 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220531003155 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200501060369 2020-05-01 BIENNIAL STATEMENT 2020-05-01
181024000338 2018-10-24 CERTIFICATE OF CHANGE 2018-10-24
180502006309 2018-05-02 BIENNIAL STATEMENT 2018-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-14
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20924.22
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20927.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State