Search icon

F.M.J.S. MANAGEMENT INC.

Company Details

Name: F.M.J.S. MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2016 (8 years ago)
Entity Number: 5044156
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 12 RIDGEWAY RD, PORT WASHINGTON, NY, United States, 11050
Principal Address: 4310 CRESCENT ST APT 2806, WOODSIDE, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FABIO SALAZAR Chief Executive Officer 12 RIDGEWAY RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
FABIO SALAZAR DOS Process Agent 12 RIDGEWAY RD, PORT WASHINGTON, NY, United States, 11050

Permits

Number Date End date Type Address
M022024099B84 2024-04-08 2024-05-07 CROSSING SIDEWALK HUDSON STREET, MANHATTAN, FROM STREET DOMINICK STREET TO STREET HOLLAND TUNNEL ENTRANCE
M022024099B85 2024-04-08 2024-05-07 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HUDSON STREET, MANHATTAN, FROM STREET DOMINICK STREET TO STREET HOLLAND TUNNEL ENTRANCE
Q012022040A78 2022-02-09 2022-03-14 INSTALL FENCE - PROTECTED 46 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD
Q012022040A80 2022-02-09 2022-03-14 INSTALL FENCE - PROTECTED 11 STREET, QUEENS, FROM STREET 46 AVENUE TO STREET 46 ROAD
Q022022040A37 2022-02-09 2022-05-08 TEMPORARY PEDESTRIAN WALK 46 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD
Q022022040A38 2022-02-09 2022-05-08 OCCUPANCY OF SIDEWALK AS STIPULATED 46 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD
Q022022040A39 2022-02-09 2022-05-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 46 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD
Q022022040A40 2022-02-09 2022-05-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 46 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD
Q022022040A41 2022-02-09 2022-05-08 CROSSING SIDEWALK 46 AVENUE, QUEENS, FROM STREET 11 STREET TO STREET VERNON BOULEVARD
Q022022040A49 2022-02-09 2022-05-08 TEMPORARY PEDESTRIAN WALK 11 STREET, QUEENS, FROM STREET 46 AVENUE TO STREET 46 ROAD

History

Start date End date Type Value
2019-02-07 2020-11-04 Address 4310 CRESCENT ST APT 2806, LONG IS CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-11-28 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2016-11-28 2020-11-04 Address 4310 CRESCENT ST APT 2806, LONG IS CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060936 2020-11-04 BIENNIAL STATEMENT 2020-11-01
190207060431 2019-02-07 BIENNIAL STATEMENT 2018-11-01
161128010548 2016-11-28 CERTIFICATE OF INCORPORATION 2016-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-26 No data 11 STREET, FROM STREET 46 AVENUE TO STREET 46 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No fence at address mentioned.
2022-02-25 No data 11 STREET, FROM STREET 46 AVENUE TO STREET 46 ROAD No data Street Construction Inspections: Active Department of Transportation Fence maintained at location.
2022-02-25 No data 46 AVENUE, FROM STREET 11 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation Temporary pedestrian walkway at location is in compliance.
2022-02-17 No data 11 STREET, FROM STREET 46 AVENUE TO STREET 46 ROAD No data Street Construction Inspections: Complaint Department of Transportation Not Verified. Temp walkway posted with water filled barrier's at time of inspection. Active permit on file.
2020-12-04 No data HUDSON STREET, FROM STREET DOMINICK STREET TO STREET HOLLAND TUNNEL ENTRANCE No data Street Construction Inspections: Post-Audit Department of Transportation permit expired

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7045308504 2021-03-05 0202 PPS 5975 Fresh Pond Rd, Maspeth, NY, 11378-3477
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10950
Loan Approval Amount (current) 10950
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 Maspeth, QUEENS, NY, 11378-3477
Project Congressional District NY-06
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11115.44
Forgiveness Paid Date 2022-09-15
1103787710 2020-05-01 0202 PPP 5975 FRESH POND RD, MASPETH, NY, 11378
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10950
Loan Approval Amount (current) 10950
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11064.17
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State