Search icon

FIBRICK, INC.

Company Details

Name: FIBRICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4833068
ZIP code: 10541
County: New York
Place of Formation: New York
Activity Description: At FiBrick, we work side-by-side with our clients to help address their short and long term accounting and tax planning needs, while considering their individual vision of success and structuring a roadmap towards achieving these goals.
Address: 145 Palisade Street, Suite 200, Dobbs Ferry, NY, United States, 10541
Principal Address: 145 Palisade Street, Suite 200, Dobbs Ferry, NY, United States, 10522

Contact Details

Website http://www.fibrick.com/

Phone +1 646-242-3326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMONA CEDENO Chief Executive Officer 22 RYAN COURT, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
FIBRICK, INC. DOS Process Agent 145 Palisade Street, Suite 200, Dobbs Ferry, NY, United States, 10541

Form 5500 Series

Employer Identification Number (EIN):
475340821
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-15 2024-09-16 Address 43 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-08-17 2020-07-15 Address 349 5TH AVENUE, SUITE 631, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-10-13 2016-08-17 Address 3015 RIVERDALE AVENUE #1D, BRONX, NY, 10463, USA (Type of address: Service of Process)
2015-10-13 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916003692 2024-09-16 BIENNIAL STATEMENT 2024-09-16
200722000608 2020-07-22 CERTIFICATE OF AMENDMENT 2020-07-22
200715000569 2020-07-15 CERTIFICATE OF CHANGE 2020-07-15
160817000113 2016-08-17 CERTIFICATE OF CHANGE 2016-08-17
151013000442 2015-10-13 CERTIFICATE OF INCORPORATION 2015-10-13

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
49305.00
Total Face Value Of Loan:
49305.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49305
Current Approval Amount:
49305
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49624.11

Date of last update: 19 May 2025

Sources: New York Secretary of State