Search icon

FREEPORT SCREEN & STAMPING INC.

Company Details

Name: FREEPORT SCREEN & STAMPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1978 (47 years ago)
Entity Number: 471187
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 31 HANSE AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 HANSE AVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
SUBODH V POPAT Chief Executive Officer 31 HANSE AVE, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
112456383
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-05 1996-03-05 Address 31 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-04-05 1996-03-05 Address 31 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1993-04-05 1996-03-05 Address 31 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1978-02-08 1993-04-05 Address 33 R HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424002045 2014-04-24 BIENNIAL STATEMENT 2014-02-01
20130423067 2013-04-23 ASSUMED NAME CORP INITIAL FILING 2013-04-23
120712002801 2012-07-12 BIENNIAL STATEMENT 2012-02-01
100506002304 2010-05-06 BIENNIAL STATEMENT 2010-02-01
080220002949 2008-02-20 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
63355.00
Total Face Value Of Loan:
63355.00
Date:
2020-05-22
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:
40300.00
Total Face Value Of Loan:
40300.00
Date:
2020-05-02
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:
64195.00
Total Face Value Of Loan:
64195.00
Date:
2020-04-19
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64195
Current Approval Amount:
64195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64561.7

Date of last update: 18 Mar 2025

Sources: New York Secretary of State