Search icon

FCO PROPERTY MAINTENANCE INC

Company claim

Is this your business?

Get access!

Company Details

Name: FCO PROPERTY MAINTENANCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2015 (10 years ago)
Entity Number: 4747008
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1923 McDonald Avenue, Ste 552, BROOKLYN, NY, United States, 11223
Principal Address: 1923 McDonald Avenue, Ste 552, Brooklyn, NY, United States, 11223

Contact Details

Phone +1 718-928-3428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FCO PROPERTY MAINTENANCE INC DOS Process Agent 1923 McDonald Avenue, Ste 552, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DOVID SHMAYA Chief Executive Officer 1923 MCDONALD AVENUE, STE 552, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2029460-DCA Active Business 2015-10-14 2025-02-28

History

Start date End date Type Value
2015-04-23 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-23 2024-05-29 Address 2301 KINGS HWY. APT. 1-J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001433 2024-05-29 BIENNIAL STATEMENT 2024-05-29
150423010113 2015-04-23 CERTIFICATE OF INCORPORATION 2015-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565822 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3565821 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305274 TRUSTFUNDHIC INVOICED 2021-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305275 RENEWAL INVOICED 2021-03-02 100 Home Improvement Contractor License Renewal Fee
2928827 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2928826 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557656 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557657 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2285881 LICENSE REPL INVOICED 2016-02-26 15 License Replacement Fee
2186710 LICENSE INVOICED 2015-10-09 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-08-18
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:
364000.00
Total Face Value Of Loan:
364000.00
Date:
2021-03-03
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:
6540.00
Total Face Value Of Loan:
6540.00
Date:
2018-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
89000.00
Total Face Value Of Loan:
89000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6540
Current Approval Amount:
6540
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6591.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State