Search icon

FIRST PAY CAPITAL INC.

Company Details

Name: FIRST PAY CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2012 (13 years ago)
Entity Number: 4256363
ZIP code: 11368
County: New York
Place of Formation: New York
Address: 57-09 PENROD STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEN ZHANG Chief Executive Officer 6524 14TH AVENUE 2 FLOOR, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
FIRST PAY CAPITAL INC. DOS Process Agent 57-09 PENROD STREET, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 6524 14TH AVENUE 2 FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-09 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-09 2023-09-09 Address 6524 14TH AVENUE 2 FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-09 2024-06-05 Address 6524 14TH AVENUE 2 FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-09-09 2024-06-05 Address 57-09 PENROD STREET, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605000017 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230909000478 2023-09-09 BIENNIAL STATEMENT 2022-06-01
200608060574 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180604006457 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160608006410 2016-06-08 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State