Search icon

FTS US, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FTS US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (9 years ago)
Entity Number: 5042998
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 150 E. 52nd Street, Suite 6000, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM MCENROE Chief Executive Officer 150 E. 52ND STREET, SUITE 6000, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 150 E. 52ND STREET, SUITE 6000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 600 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2020-04-09 2023-07-03 Address 600 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003714 2023-07-03 BIENNIAL STATEMENT 2022-11-01
210422060243 2021-04-22 BIENNIAL STATEMENT 2020-11-01
200409060312 2020-04-09 BIENNIAL STATEMENT 2018-11-01
SR-107458 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161123000542 2016-11-23 APPLICATION OF AUTHORITY 2016-11-23

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
990561.00
Total Face Value Of Loan:
990561.00
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:
800200.00
Total Face Value Of Loan:
800200.00

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$800,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$800,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$804,891.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $800,200
Jobs Reported:
49
Initial Approval Amount:
$990,561
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$990,561
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$998,159.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $990,558
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State