Search icon

FMDAK, INC

Company claim

Is this your business?

Get access!

Company Details

Name: FMDAK, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684587
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 514 W. END AVE, APT 12B, NEW YORK, NY, United States, 10024
Principal Address: 514 WEST END AVENUE, APT 12B, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FARID MOUSSAVI Agent 514 W. END AVE, APT 12B, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 514 W. END AVE, APT 12B, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
FARID MOUSSAVI Chief Executive Officer 514 WEST END AVENUE, APT 12B, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 514 WEST END AVENUE, APT 12B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-12-04 Address 514 W. END AVE, APT 12B, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2023-12-06 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-12-04 Address 514 WEST END AVENUE, APT 12B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-12-04 Address 514 W. END AVE, APT 12B, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241204001777 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231206004377 2023-12-06 BIENNIAL STATEMENT 2022-12-01
160323000860 2016-03-23 CERTIFICATE OF CHANGE 2016-03-23
141224010010 2014-12-24 CERTIFICATE OF INCORPORATION 2014-12-24

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
41600.00
Total Face Value Of Loan:
41600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
75700.00
Total Face Value Of Loan:
75700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75700
Current Approval Amount:
75700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76570.55
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41925.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State