Search icon

FIRST MATCH SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIRST MATCH SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2015 (10 years ago)
Entity Number: 4832337
ZIP code: 10168
County: Queens
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1002 Dean Street Suite 101, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDELL HICKS Chief Executive Officer 1002 DEAN STREET SUITE 101, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

Links between entities

Type:
Headquarter of
Company Number:
000-947-120
State:
Alabama

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STEPHANIE MCVITTY
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business, Veteran
Capabilities Statement Link:
https://certify.sba.gov/capabilities/ZCW7YHNB9HJ9
User ID:
P1995849

Unique Entity ID

CAGE Code:
7HD33
UEI Expiration Date:
2021-01-07

Business Information

Activation Date:
2020-01-08
Initial Registration Date:
2015-11-18

Commercial and government entity program

CAGE number:
7HD33
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-20
CAGE Expiration:
2029-05-20
SAM Expiration:
2025-05-16

Contact Information

POC:
WENDELL HICKS
Phone:
+1 404-414-4822

History

Start date End date Type Value
2018-09-05 2021-02-10 Address 300 CADMAN PLAZA WEST, ONE PIERREPONT PLAZA W 12TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-10-09 2018-09-05 Address 114-23 203 ST., ST. ALBANS, NY, 11412, 2814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211007000972 2021-10-07 BIENNIAL STATEMENT 2021-10-07
210210000526 2021-02-10 CERTIFICATE OF CHANGE 2021-02-10
191230060114 2019-12-30 BIENNIAL STATEMENT 2019-10-01
180905000399 2018-09-05 CERTIFICATE OF CHANGE (BY AGENT) 2018-09-05
171024000325 2017-10-24 CERTIFICATE OF AMENDMENT 2017-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3371800 DCA-SUS CREDITED 2021-09-21 200 Suspense Account
3371799 PROCESSING INVOICED 2021-09-21 50 License Processing Fee
3362675 LICENSE CREDITED 2021-08-23 250 Employment Agency Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
140A0318P0064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-20000.00
Base And Exercised Options Value:
-20000.00
Base And All Options Value:
-20000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-06-22
Description:
OCCUPATIONAL THERAPY SERVICES FOR RIVERSIDE INDIAN SCHOOL IN ANADARKO, OK
Naics Code:
621340: OFFICES OF PHYSICAL, OCCUPATIONAL AND SPEECH THERAPISTS, AND AUDIOLOGISTS
Product Or Service Code:
Q702: TECHNICAL MEDICAL SUPPORT

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State