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

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
117964.00
Total Face Value Of Loan:
117964.00
Date:
2020-05-02
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:
96250.00
Total Face Value Of Loan:
96250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96250
Current Approval Amount:
96250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97253.51
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117964
Current Approval Amount:
117964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118606.25

Court Cases

Court Case Summary

Filing Date:
2003-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
FSMP CORP.
Party Role:
Plaintiff
Party Name:
BOTCHMAN
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State