Search icon

FGG PETS LTD.

Company Details

Name: FGG PETS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123890
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 23-15 24TH AVENUE, Astoria, AL, United States, 11102
Principal Address: C/O 23-15 24TH AVENUE, Astoria, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GREGORIS GEORGIOU Agent 2315 24TH AVE, ASTORIA, NY, 11102

DOS Process Agent

Name Role Address
GREGORIS GEORGIOU DOS Process Agent 23-15 24TH AVENUE, Astoria, AL, United States, 11102

Chief Executive Officer

Name Role Address
GREGORIS GEORGIOU Chief Executive Officer C/O 23-15 24TH AVENUE, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2024-06-12 2024-06-12 Address C/O 23-15 24TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2018-11-29 2024-06-12 Address 2315 24TH AVE, ASTORIA, NY, 11102, USA (Type of address: Registered Agent)
2018-11-29 2024-06-12 Address 214-44 26TH AVE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2011-07-28 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-28 2018-11-29 Address 23-15 24TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612004334 2024-06-12 BIENNIAL STATEMENT 2024-06-12
211228002063 2021-12-28 BIENNIAL STATEMENT 2021-12-28
181129000665 2018-11-29 CERTIFICATE OF CHANGE 2018-11-29
110728000609 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106408505 2021-02-27 0202 PPS 525 Amsterdam Ave, New York, NY, 10024-3903
Loan Status Date 2023-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8337.5
Loan Approval Amount (current) 8337.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3903
Project Congressional District NY-12
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8489.43
Forgiveness Paid Date 2023-02-14
6613887109 2020-04-14 0202 PPP 525 Columbus Ave, NEW YORK, NY, 10024-1000
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-1000
Project Congressional District NY-12
Number of Employees 1
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8451.43
Forgiveness Paid Date 2021-09-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State