Search icon

FSMP CORP.

Company Details

Name: FSMP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1977 (48 years ago)
Entity Number: 442380
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605
Principal Address: 130 STEVENS AVE, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO SPINALI Chief Executive Officer 130 STEVENS AVE, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106334 Alcohol sale 2022-03-02 2022-03-02 2026-02-28 600 MAMARONECK AVE, WHITE PLAINS, New York, 10605 Restaurant

History

Start date End date Type Value
1977-07-21 1993-02-12 Address 600 MAMARNECK AVE., % FRANCESCO'S REST., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002181 2013-08-07 BIENNIAL STATEMENT 2013-07-01
20121009032 2012-10-09 ASSUMED NAME LLC INITIAL FILING 2012-10-09
110818002609 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090812003009 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070815002985 2007-08-15 BIENNIAL STATEMENT 2007-07-01
050907002254 2005-09-07 BIENNIAL STATEMENT 2005-07-01
030801002062 2003-08-01 BIENNIAL STATEMENT 2003-07-01
010912002217 2001-09-12 BIENNIAL STATEMENT 2001-07-01
990721002244 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970806002402 1997-08-06 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086467705 2020-05-01 0202 PPP 600 MAMARONECK AVE, WHITE PLAINS, NY, 10605
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96250
Loan Approval Amount (current) 96250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97253.51
Forgiveness Paid Date 2021-05-20
9893648710 2021-04-09 0202 PPS 600 Mamaroneck Ave, White Plains, NY, 10605-2078
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117964
Loan Approval Amount (current) 117964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-2078
Project Congressional District NY-16
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118606.25
Forgiveness Paid Date 2021-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0309762 Antitrust 2003-12-09 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-09
Termination Date 2007-02-28
Section 0001
Status Terminated

Parties

Name FSMP CORP.
Role Plaintiff
Name BOTCHMAN
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State