Search icon

FTS US, INC.

Company Details

Name: FTS US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2016 (8 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902327200 2020-04-27 0202 PPP 600 5th Ave Fl 22, New York, NY, 10020-2342
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 800200
Loan Approval Amount (current) 800200
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 New York, NEW YORK, NY, 10020-2342
Project Congressional District NY-12
Number of Employees 47
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 804891.58
Forgiveness Paid Date 2020-12-02
9963258304 2021-01-31 0202 PPS 600 5th Ave Fl 22, New York, NY, 10020-2342
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 990561
Loan Approval Amount (current) 990561
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 New York, NEW YORK, NY, 10020-2342
Project Congressional District NY-12
Number of Employees 49
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 998159.82
Forgiveness Paid Date 2021-11-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State