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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
156517.00
Total Face Value Of Loan:
156517.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79500.00
Total Face Value Of Loan:
200000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
156517.00
Total Face Value Of Loan:
156517.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156517
Current Approval Amount:
156517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157876.34
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156517
Current Approval Amount:
156517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158914.07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State