Search icon

FS REALTY OF NY INC

Company Details

Name: FS REALTY OF NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4537886
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 564 WYTHE AVE ROOM 5C, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FS REALTY OF NY INC DOS Process Agent 564 WYTHE AVE ROOM 5C, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-09-10 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-04 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140304010011 2014-03-04 CERTIFICATE OF INCORPORATION 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7383397908 2020-06-17 0202 PPP 564 Wythe Ave. Apt 5C, Brooklyn, NY, 11249-6636
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9967
Loan Approval Amount (current) 9967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6636
Project Congressional District NY-07
Number of Employees 2
NAICS code 522310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10075.95
Forgiveness Paid Date 2021-07-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State