Search icon

FMS IMMIGRATION SERVICES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: FMS IMMIGRATION SERVICES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2010 (15 years ago)
Entity Number: 3939889
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 2525 ASTORIA BLVD, FL-1, ASTORIA, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FMS IMMIGRATION SERVICES INCORPORATED DOS Process Agent 2525 ASTORIA BLVD, FL-1, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
SAYMA JABBAR Chief Executive Officer 2525 ASTORIA BLVD, FL-1, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2014-04-21 2018-04-02 Address 3427 STEINWAY STREET, SUITE 100, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-04-21 2018-04-02 Address 3427 STEINWAY STREET, SUITE 100, ASTORIA, NY, 11101, USA (Type of address: Principal Executive Office)
2014-04-21 2018-04-02 Address 3427 STEINWAY ST SUITE 100, ASTORIA, NY, 11101, USA (Type of address: Service of Process)
2012-07-23 2014-04-21 Address 140 YALE ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2012-07-23 2014-04-21 Address 140 YALE ST, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180402007317 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140421006321 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120723002725 2012-07-23 BIENNIAL STATEMENT 2012-04-01
100421000943 2010-04-21 CERTIFICATE OF INCORPORATION 2010-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
159883 CNV_LF INVOICED 2011-07-28 100 LF - Late Fee
159882 OL VIO INVOICED 2011-07-07 1400 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-05 Settlement (Pre-Hearing) FAILS TO POST SEPARATE SIGN WITH SCHEDULE OF SERVICE FEES AND REQUIRED 3-BUSINESS DAYS CANCELLATION STATEMENT 2 No data No data 2
2015-01-05 Settlement (Pre-Hearing) FAILS TO POST REQUIRED ''NOT AN ATTORNEY'' SIGN 2 No data No data 2
2015-01-05 Settlement (Pre-Hearing) FAILS TO POST REQUIRED SIGN STATING BY LAW PROVIDER MUST MAINTAIN IN FULL FORCE A SURETY IN AMOUNT OF $50,000 2 No data No data 2
2015-01-05 Settlement (Pre-Hearing) FAILS TO INCLUDE IN AD REQUIRED ''NOT AN ATTORNEY'' NOTICE 2 No data No data 2
2015-01-05 Settlement (Pre-Hearing) CONTRACT FAILS TO STATE PROVIDER HAS FINANCIAL SURETY FOR CUSTOMER BENEFIT AND LISTS SURETY CO. NAME, ADDRESS AND TEL. NO. 1 No data No data 1
2015-01-05 Settlement (Pre-Hearing) FAILS TO POST REQUIRED DCA COMPLAINT SIGN 2 No data No data 2
2015-01-05 Settlement (Pre-Hearing) NO $50,000 BOND, CONTRACT OF INDEMNITY, OR IRREVOCABLE LETTER OF CREDIT PAYABLE TO PEOPLE OF NYC 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
12612.00
Total Face Value Of Loan:
12612.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,612
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,804.68
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $12,612

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State