Search icon

FM NY INC.

Company Details

Name: FM NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2009 (16 years ago)
Entity Number: 3800958
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 304 EAST 65TH STREET, SUITE LL 2, NEW YORK, NY, United States, 10065
Principal Address: 304 65TH STREET, LL2, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FM NY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 800398843 2024-06-04 FM NY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 9174058930
Plan sponsor’s address 304 E 65TH ST. SUITE LL2, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing FRANZ MUSTER
FM NY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 800398843 2023-07-14 FM NY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 9174058930
Plan sponsor’s address 304 E 65TH ST. SUITE LL2, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing FRANZ MUSTER

DOS Process Agent

Name Role Address
FRANZ MUSTER DOS Process Agent 304 EAST 65TH STREET, SUITE LL 2, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
FRANK MUSTER Chief Executive Officer 304 EAST 65TH STREET, LL2, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2009-04-21 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110527002433 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090421000592 2009-04-21 CERTIFICATE OF INCORPORATION 2009-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647647710 2020-05-01 0202 PPP 304 E 65TH STREET SUITE LL2, NEW YORK, NY, 10065-6797
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51257
Loan Approval Amount (current) 51257
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10065-6797
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51577.81
Forgiveness Paid Date 2021-02-16
1614548510 2021-02-19 0202 PPS 304 E 65th St Ll2, New York, NY, 10065-6797
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64497
Loan Approval Amount (current) 64497
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 New York, NEW YORK, NY, 10065-6797
Project Congressional District NY-12
Number of Employees 3
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64827.44
Forgiveness Paid Date 2021-08-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State