Search icon

FX2 CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FX2 CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2013 (12 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

USAspending Awards / Financial Assistance

Date:
2022-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
20833.32
Total Face Value Of Loan:
20833.32
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:
33160.00
Total Face Value Of Loan:
33160.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$33,160
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,160
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,392.12
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $33,160
Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,963.53
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $20,829.32
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State