Search icon

FSC REALTY MANAGEMENT LLC

Company Details

Name: FSC REALTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2016 (9 years ago)
Entity Number: 4960574
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 250 WEST 55TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 250 WEST 55TH STREET, 35TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
813731350
Plan Year:
2020
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-09 2018-04-10 Address 152 WEST 57TH, 36TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220602002540 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200616060535 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180410000338 2018-04-10 CERTIFICATE OF CHANGE 2018-04-10
161230000134 2016-12-30 CERTIFICATE OF PUBLICATION 2016-12-30
160609010219 2016-06-09 ARTICLES OF ORGANIZATION 2016-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
301841.00
Total Face Value Of Loan:
301841.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301841
Current Approval Amount:
301841
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
305024.8

Date of last update: 24 Mar 2025

Sources: New York Secretary of State