Search icon

FOUR POINTS INSTALLATIONS INC.

Company Details

Name: FOUR POINTS INSTALLATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2011 (14 years ago)
Entity Number: 4051726
ZIP code: 11050
County: Suffolk
Place of Formation: New York
Address: 3 The Bridge, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOUR POINTS INSTALLATIONS, INC DOS Process Agent 3 The Bridge, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
MARTIN D WHITE Chief Executive Officer 3 THE BRIDGE, PORT WASHINTON, NY, United States, 11050

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 434 E MAIN STREET, UNIT 444, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2025-02-01 Address 434 E Main Street, Unit 444, Centerport, NY, 11721, USA (Type of address: Service of Process)
2023-06-30 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2025-02-01 Address 434 E MAIN STREET, UNIT 444, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-07 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-07 2023-06-30 Address P.O. BOX 476, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040228 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230630002321 2023-06-30 BIENNIAL STATEMENT 2023-02-01
110207000354 2011-02-07 CERTIFICATE OF INCORPORATION 2011-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1858957700 2020-05-01 0235 PPP 44 BROADWAY, GREENLAWN, NY, 11740
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142210
Loan Approval Amount (current) 142210
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 N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66633.92
Forgiveness Paid Date 2021-03-25
6912118304 2021-01-27 0235 PPS 44 Broadway Ste 4, Greenlawn, NY, 11740-1316
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111095
Loan Approval Amount (current) 111095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-1316
Project Congressional District NY-01
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 111782.88
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State