Search icon

F.S. SITE CORP.

Company Details

Name: F.S. SITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2011 (14 years ago)
Entity Number: 4040995
ZIP code: 11203
County: Queens
Place of Formation: New York
Address: 1488 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK TRAINA DOS Process Agent 1488 SCHENECTADY AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
FRANK TRAINA Chief Executive Officer 1488 SCHENECTADY AVENUE, NEW YORK, NY, United States, 11203

History

Start date End date Type Value
2024-09-23 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-06 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-19 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200814060345 2020-08-14 BIENNIAL STATEMENT 2019-01-01
110111000537 2011-01-11 CERTIFICATE OF INCORPORATION 2011-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347719874 0215000 2024-08-27 INTERSECTION OF 34TH STREET AND 2ND AVENUE, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-08-27
Emphasis N: TRENCH

Related Activity

Type Complaint
Activity Nr 2206130
Safety Yes
Type Inspection
Activity Nr 1771990
Health Yes
347719908 0215000 2024-08-27 INTERSECTION OF 34TH STREET AND 2ND AVENUE, BROOKLYN, NY, 11232
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2024-08-27
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2025-01-22

Related Activity

Type Inspection
Activity Nr 1771987
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1595817200 2020-04-15 0202 PPP 1488 SCHENECTADY AVENUE, BROOKLYN, NY, 11203
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26427.5
Loan Approval Amount (current) 26427.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26772.75
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State