Search icon

FALCON SAFETY MANAGEMENT CORP.

Company Details

Name: FALCON SAFETY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2009 (16 years ago)
Entity Number: 3790522
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 25 HAMMOND ROAD, EAST NORTHPORT, NY, United States, 11731
Principal Address: 290 CLOCKS BLVD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 HAMMOND ROAD, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
MARIO J MALTESE Chief Executive Officer 290 CLOCKS BLVD, MASSAPEQUA, NY, United States, 11758

Filings

Filing Number Date Filed Type Effective Date
130415002006 2013-04-15 BIENNIAL STATEMENT 2013-03-01
090325000463 2009-03-25 CERTIFICATE OF INCORPORATION 2009-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2214817703 2020-05-01 0235 PPP 290 CLOCKS BLVD, MASSAPEQUA, NY, 11758
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2515
Loan Approval Amount (current) 2515
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531120
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 -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State