Search icon

FX2 CONSULTING INC.

Company Details

Name: FX2 CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2013 (11 years ago)
Entity Number: 4474689
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FX2 CONSULTING INC. DOS Process Agent 237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
BEATRICE ARAGONA Chief Executive Officer 237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-03-27 2023-03-27 Address 237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-10-22 2023-03-27 Address 237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-10-22 2023-03-27 Address 237 WEST 35TH STREET, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-10-18 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-18 2018-10-22 Address 114-49 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230327001122 2023-03-27 BIENNIAL STATEMENT 2021-10-01
181022006018 2018-10-22 BIENNIAL STATEMENT 2017-10-01
131018000345 2013-10-18 CERTIFICATE OF INCORPORATION 2013-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3824687104 2020-04-12 0202 PPP 237 West 35th Street, suite 503, New York, NY, 10001-0073
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33160
Loan Approval Amount (current) 33160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0073
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33392.12
Forgiveness Paid Date 2021-01-07
1755168300 2021-01-19 0202 PPS 237 W 35th St Ste 503, New York, NY, 10001-1905
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1905
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20963.53
Forgiveness Paid Date 2021-09-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State