Search icon

FMS CONSTRUCTION CORP

Company Details

Name: FMS CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2015 (10 years ago)
Entity Number: 4707597
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 23 Sheridan St, Huntington, NY, United States, 11743
Principal Address: 23 SHERIDAN ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JARRED SAPERTON Agent 23 SHERIDAN ST, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
JARRED SAPERTON DOS Process Agent 23 Sheridan St, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
JARRED SAPERTON Chief Executive Officer 23 SHERIDAN STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 20 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 23 SHERIDAN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2022-05-11 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-13 2024-04-02 Address 20 RAILROAD ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-04-02 Address 20 RAILROAD STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2015-02-09 2024-04-02 Address 23 SHERIDAN ST, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2015-02-09 2022-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-09 2020-10-13 Address 23 SHERIDAN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001985 2024-04-02 BIENNIAL STATEMENT 2024-04-02
201013060003 2020-10-13 BIENNIAL STATEMENT 2019-02-01
150209010473 2015-02-09 CERTIFICATE OF INCORPORATION 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4199638301 2021-01-23 0235 PPS 20 Railroad St, Huntington Station, NY, 11746-1298
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156517
Loan Approval Amount (current) 156517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1298
Project Congressional District NY-01
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158914.07
Forgiveness Paid Date 2022-08-11
2605997305 2020-04-29 0235 PPP 20 RAILROAD ST, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156517
Loan Approval Amount (current) 156517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157876.34
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State