Search icon

FA & PARTNERS INC.

Company Details

Name: FA & PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2009 (16 years ago)
Entity Number: 3784623
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 792 COLUMBUS AVE, STE 1 A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 792 COLUMBUS AVE, STE 1 A, NEW YORK, NY, United States, 10025

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
DOMENICO F. ALESSIO Chief Executive Officer 792 COLUMBUS AVE, STE 1 A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2024-01-03 2024-07-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-10 2024-01-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-03 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-03-11 2022-04-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-03-11 2011-04-08 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110408002245 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090311000287 2009-03-11 CERTIFICATE OF INCORPORATION 2009-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3224238700 2021-03-31 0202 PPS 2420 Arthur Kill Road arthur kill road, STATEN ISLAND, NY, 10309
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187499
Loan Approval Amount (current) 187499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309
Project Congressional District NY-11
Number of Employees 9
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188623.99
Forgiveness Paid Date 2021-12-01
9225977310 2020-05-01 0202 PPP 101M ELLIS STREET, SUITE 8, STATEN ISLAND, NY, 10307
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154816
Loan Approval Amount (current) 154816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10307-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155766.1
Forgiveness Paid Date 2020-12-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110208 Other Contract Actions 2021-12-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1587000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-01
Termination Date 2022-07-21
Section 1332
Status Terminated

Parties

Name LUCCHI
Role Plaintiff
Name FA & PARTNERS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State