Search icon

F-G HOLDINGS OF NY INC.

Headquarter

Company Details

Name: F-G HOLDINGS OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2014 (11 years ago)
Entity Number: 4657366
ZIP code: 34212
County: Suffolk
Place of Formation: New York
Address: 12819 DAISY PLACE, BRADENTON, FL, United States, 34212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD GILHOOLY DOS Process Agent 12819 DAISY PLACE, BRADENTON, FL, United States, 34212

Chief Executive Officer

Name Role Address
EDWARD GILHOOLY Chief Executive Officer 12819 DAISY PLACE, BRADENTON, FL, United States, 34212

Links between entities

Type:
Headquarter of
Company Number:
F24000001114
State:
FLORIDA

History

Start date End date Type Value
2024-02-09 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-28 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-28 2024-02-09 Address 64 PARK ST., BLUE POINT, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209002189 2024-02-09 BIENNIAL STATEMENT 2024-02-09
141028010108 2014-10-28 CERTIFICATE OF INCORPORATION 2014-10-28

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
10600.00
Total Face Value Of Loan:
10600.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
10600
Current Approval Amount:
10600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 25 Mar 2025

Sources: New York Secretary of State