Search icon

8002 FOSTER OPERATING CORP

Company Details

Name: 8002 FOSTER OPERATING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2011 (14 years ago)
Date of dissolution: 04 Oct 2021
Entity Number: 4152535
ZIP code: 10309
County: Kings
Place of Formation: New York
Address: 494 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10309
Principal Address: 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAVAID SYED DOS Process Agent 494 HOLTEN AVENUE, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
JAVAID SYED Chief Executive Officer 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2019-10-02 2021-10-04 Address 494 HOLTEN AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2016-08-01 2019-10-02 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2016-08-01 2021-10-04 Address 4280 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2013-11-05 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2013-11-05 2016-08-01 Address 8516 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-11-05 2016-08-01 Address 8516 5H AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-10-12 2013-11-05 Address 8516 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-10-12 2021-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211004000239 2021-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-04
191002061111 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006741 2017-10-04 BIENNIAL STATEMENT 2017-10-01
160801006600 2016-08-01 BIENNIAL STATEMENT 2015-10-01
131105002366 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111012000647 2011-10-12 CERTIFICATE OF INCORPORATION 2011-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5310147108 2020-04-13 0202 PPP 4280 HYLAN BLVD, STATEN ISLAND, NY, 10312-6526
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69667
Loan Approval Amount (current) 69667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10312-6526
Project Congressional District NY-11
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 90426
Originating Lender Name Pacific Premier Bank
Originating Lender Address IRVINE, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State