Search icon

FRONTSTREET FACILITY SOLUTIONS, INC.

Headquarter

Company Details

Name: FRONTSTREET FACILITY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265287
ZIP code: 10103
County: New York
Place of Formation: Delaware
Address: AKERMAN LLP, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103
Principal Address: 4170 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
PAUL J. RUTIGLIANO DOS Process Agent AKERMAN LLP, 666 FIFTH AVENUE, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address
THOMAS HUTZEL Chief Executive Officer 4170 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
1098549
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
455562915
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
96
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-29 2018-06-12 Address 4170 VETERANS MEMORIAL HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2012-06-29 2020-06-03 Address C/O PROSKAUER ROSE LLP, ELEVEN TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603061288 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180612006035 2018-06-12 BIENNIAL STATEMENT 2018-06-01
160601006561 2016-06-01 BIENNIAL STATEMENT 2016-06-01
160329006039 2016-03-29 BIENNIAL STATEMENT 2014-06-01
121127000498 2012-11-27 CERTIFICATE OF AMENDMENT 2012-11-27

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1454366.72
Total Face Value Of Loan:
1454366.73
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-35633.26
Total Face Value Of Loan:
1464366.74

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500000
Current Approval Amount:
1464366.74
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1479742.59
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1454366.72
Current Approval Amount:
1454366.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1461113.38

Date of last update: 26 Mar 2025

Sources: New York Secretary of State