Search icon

FACIL-ITY.COM, INC.

Headquarter

Company Details

Name: FACIL-ITY.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2014 (11 years ago)
Entity Number: 4519333
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 275 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FACIL-ITY.COM, INC., COLORADO 20241842054 COLORADO

DOS Process Agent

Name Role Address
FACIL-ITY.COM, INC. DOS Process Agent 275 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
ZAREE VOSKERIJIAN Chief Executive Officer 275 HILLSIDE AVE., WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 10 EAST 40TH ST, 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 275 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-04 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-29 2024-01-11 Address 10 EAST 40TH ST, 3310, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-01-27 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-27 2024-01-11 Address 275 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111001441 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220120001184 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200129060334 2020-01-29 BIENNIAL STATEMENT 2020-01-01
140127010033 2014-01-27 CERTIFICATE OF INCORPORATION 2014-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2587167309 2020-04-29 0235 PPP 275 Hillside Avenue, Williston Park, NY, 11596
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81400
Loan Approval Amount (current) 81400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82306.71
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State