Search icon

FD BUILDING CORP.

Company Details

Name: FD BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752505
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 185 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FD BUILDING CORP. 401(K) PROFIT SHARING PLAN 2023 473910267 2024-03-28 FD BUILDING CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 6317792859
Plan sponsor’s address 185 MONTAUK HIGHWAY, WESTHAMPTON, NY, 11978
FD BUILDING CORP. 401(K) PROFIT SHARING PLAN 2022 473910267 2023-04-25 FD BUILDING CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 6317792859
Plan sponsor’s address 185 MONTAUK HIGHWAY, WESTHAMPTON, NY, 11978

Agent

Name Role Address
DENNIS KETCHAM Agent 185 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, 11978

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
MICHAEL ALBERTI Chief Executive Officer 185 MONTAUK HIGHWAY, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2015-05-04 2017-11-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-05-04 2017-11-09 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060017 2021-05-20 BIENNIAL STATEMENT 2021-05-01
200218000491 2020-02-18 CERTIFICATE OF AMENDMENT 2020-02-18
190529060105 2019-05-29 BIENNIAL STATEMENT 2019-05-01
171109000667 2017-11-09 CERTIFICATE OF CHANGE 2017-11-09
170929006144 2017-09-29 BIENNIAL STATEMENT 2017-05-01
150504010050 2015-05-04 CERTIFICATE OF INCORPORATION 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6568428401 2021-02-10 0235 PPS 185 Montauk Hwy, Westhampton Beach, NY, 11978-1703
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84072
Loan Approval Amount (current) 84072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-1703
Project Congressional District NY-01
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84641.82
Forgiveness Paid Date 2021-10-20

Date of last update: 08 Mar 2025

Sources: New York Secretary of State