Search icon

FST BROADCASTING CORPORATION

Company Details

Name: FST BROADCASTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1978 (47 years ago)
Entity Number: 488894
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 179 SANFORDVILLE ROAD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK TRUATT DOS Process Agent 179 SANFORDVILLE ROAD, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
FRANK TRUATT Chief Executive Officer 179 SANDFORDVILLE ROAD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2013-05-15 2020-05-19 Address 179 SANDFORDVILLE ROAD, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1992-12-21 2013-05-15 Address 15 MAPLE AVENUE, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
1992-12-21 2013-05-15 Address 15 MAPLE AVENUE, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
1992-12-21 2013-05-15 Address 15 MAPLE AVENUE, FLORIDA, NY, 10921, USA (Type of address: Service of Process)
1978-05-15 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-05-15 1992-12-21 Address 15 MAPLE AVE, FLORIDA, NY, 10921, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200519060165 2020-05-19 BIENNIAL STATEMENT 2020-05-01
20160114111 2016-01-14 ASSUMED NAME CORP INITIAL FILING 2016-01-14
140513006128 2014-05-13 BIENNIAL STATEMENT 2014-05-01
130515002076 2013-05-15 BIENNIAL STATEMENT 2012-05-01
941006000136 1994-10-06 CERTIFICATE OF AMENDMENT 1994-10-06
930825002234 1993-08-25 BIENNIAL STATEMENT 1993-05-01
921221002547 1992-12-21 BIENNIAL STATEMENT 1992-05-01
A486455-4 1978-05-15 CERTIFICATE OF INCORPORATION 1978-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9290488406 2021-02-16 0202 PPS 179 Sanfordville Rd, Warwick, NY, 10990-2849
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13722
Loan Approval Amount (current) 13722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-2849
Project Congressional District NY-18
Number of Employees 3
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13815.39
Forgiveness Paid Date 2021-10-26
1740537708 2020-05-01 0202 PPP 179 SANFORDVILLE RD, WARWICK, NY, 10990
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14022
Loan Approval Amount (current) 14022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14186.52
Forgiveness Paid Date 2021-07-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State