Search icon

FNMM CREAMERY CORP.

Company Details

Name: FNMM CREAMERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068718
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3165 HARKNESS AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FNMM CREAMERY CORP DOS Process Agent 3165 HARKNESS AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MOHAMMED ALI RAZAI Chief Executive Officer 3165 HARKNESS AVENUE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-11-06 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-17 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-17 2023-11-06 Address 1634 NEW YORK AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106000028 2023-11-06 BIENNIAL STATEMENT 2023-01-01
170502000496 2017-05-02 CERTIFICATE OF AMENDMENT 2017-05-02
170117010269 2017-01-17 CERTIFICATE OF INCORPORATION 2017-01-17

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
13142.00
Total Face Value Of Loan:
13142.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13142
Current Approval Amount:
13142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13283.5

Date of last update: 24 Mar 2025

Sources: New York Secretary of State