Search icon

FAUCETS AND MORE INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FAUCETS AND MORE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2011 (14 years ago)
Entity Number: 4050156
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1777 60th Street, SUITE #106, BROOKLYN, NY, United States, 11204
Principal Address: 1777 60th Street, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAUCETS AND MORE INCORPORATED DOS Process Agent 1777 60th Street, SUITE #106, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
YITZCHOCK BERNSTEIN Chief Executive Officer 1777 60TH STREET, BROOKLYN, NY, United States, 11204

Links between entities

Type:
Headquarter of
Company Number:
CORP_73562147
State:
ILLINOIS

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 5318-A 16TH AVENUE, SUITE #106, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-02 Address 5318-A 16TH AVENUE, SUITE #106, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 5318-A 16TH AVENUE, SUITE #106, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2025-02-02 Address 5318-A 16TH AVENUE, SUITE #106, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000313 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230213002533 2023-02-13 BIENNIAL STATEMENT 2023-02-01
210708000578 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190212060744 2019-02-12 BIENNIAL STATEMENT 2019-02-01
150202007760 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
46192.00
Total Face Value Of Loan:
46192.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32791.07
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46192
Current Approval Amount:
46192
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46437.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State