Search icon

FH SERVICES, INC.

Company Details

Name: FH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398278
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1137 52ND STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL FRIEDMAN Chief Executive Officer 1137 52ND STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1137 52ND STREET, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
190506061127 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502007995 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160218006192 2016-02-18 BIENNIAL STATEMENT 2015-05-01
130503000542 2013-05-03 CERTIFICATE OF INCORPORATION 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764148203 2020-08-03 0202 PPP 1137 52ND ST, BROOKLYN, NY, 11219-3435
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20926.47
Loan Approval Amount (current) 20926.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11219-3435
Project Congressional District NY-10
Number of Employees 6
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21053.75
Forgiveness Paid Date 2021-03-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State