Search icon

FTS BUSINESS CONSULTANTS, INC.

Company Details

Name: FTS BUSINESS CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2013 (12 years ago)
Entity Number: 4451710
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 20 S Clinton AVenue, Suite 300, Rochester, NY, United States, 14604
Principal Address: 20 S Clinton Avenue, Suite 300, Rochester, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KYRA PADULA DOS Process Agent 20 S Clinton AVenue, Suite 300, Rochester, NY, United States, 14604

Chief Executive Officer

Name Role Address
THOMAS CARPITELLA Chief Executive Officer 20 S CLINTON AVENUE, SUITE 300, ROCHESTER, NY, United States, 14604

Form 5500 Series

Employer Identification Number (EIN):
463761469
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-13 2024-03-13 Address 277 N GOODMAN STREET, SUITE 100, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 20 S CLINTON AVENUE, SUITE 300, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-08 2024-03-13 Address 71 AVERY PARK LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313002404 2024-03-13 BIENNIAL STATEMENT 2024-03-13
211102000737 2021-11-02 BIENNIAL STATEMENT 2021-11-02
150908000451 2015-09-08 CERTIFICATE OF CHANGE 2015-09-08
130827001006 2013-08-27 CERTIFICATE OF INCORPORATION 2013-08-27

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
130400.00
Total Face Value Of Loan:
130400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130400
Current Approval Amount:
130400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131533.76

Date of last update: 26 Mar 2025

Sources: New York Secretary of State