Search icon

FICO REALTY INC.

Company Details

Name: FICO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1978 (47 years ago)
Entity Number: 476994
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: TRAVEL INN HOTEL, 515 W 42ND ST, NEW YORK, NY, United States, 10036
Address: 515 WEST 42ND ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RON DOMB Chief Executive Officer 515 WEST 42ND ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 WEST 42ND ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1998-05-21 2002-03-20 Address 515 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-06-07 1998-05-21 Address C/0 PICKWICK HOTEL, 230 EAST 51ST STREET, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-06-07 1998-05-21 Address C/O SKYLINE HOTEL, 725 10TH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
1993-06-07 2000-04-04 Address 515 WEST 42ND STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
1978-03-13 1993-06-07 Address 595 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801002282 2014-08-01 BIENNIAL STATEMENT 2014-03-01
20140123062 2014-01-23 ASSUMED NAME LLC INITIAL FILING 2014-01-23
120423002876 2012-04-23 BIENNIAL STATEMENT 2012-03-01
080512002810 2008-05-12 BIENNIAL STATEMENT 2008-03-01
060404002887 2006-04-04 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
785800.00
Total Face Value Of Loan:
785800.00
Date:
2020-04-13
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:
561300.00
Total Face Value Of Loan:
561300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
561300
Current Approval Amount:
561300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
568035.6
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
785800
Current Approval Amount:
785800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
794814.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State