Search icon

FAMOUS OF NY GC CORP.

Company Details

Name: FAMOUS OF NY GC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083058
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2052 BAYRIDGE AVE, BROOKLYN, NY, United States, 11204
Principal Address: 2052 BAY RIDGE AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-232-4875

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CERAM OSMANI Chief Executive Officer 2052 BAY RIDGE AVE, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
FAMOUS OF NY GC CORP. DOS Process Agent 2052 BAYRIDGE AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2001836-DCA Active Business 2013-12-23 2025-02-28

History

Start date End date Type Value
2021-11-08 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-19 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-19 2015-04-29 Address 2052 BAYRIDGE PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170301000459 2017-03-01 ANNULMENT OF DISSOLUTION 2017-03-01
DP-2195228 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
150429006134 2015-04-29 BIENNIAL STATEMENT 2015-04-01
110419000009 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594349 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3594348 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3398213 LICENSE REPL INVOICED 2021-12-27 15 License Replacement Fee
3260096 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260097 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2922121 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922122 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2499822 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
2499821 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905814 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2512457308 2020-04-29 0202 PPP 2052 Bay Ridge Ave, Brooklyn, NY, 11204
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53617
Loan Approval Amount (current) 53617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54098.82
Forgiveness Paid Date 2021-03-31
9681178404 2021-02-17 0202 PPS 2052 Bay Ridge Ave, Brooklyn, NY, 11204-4649
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50442
Loan Approval Amount (current) 50442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-4649
Project Congressional District NY-11
Number of Employees 15
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50853.83
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State