Search icon

FALCON PACIFIC BUILDERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FALCON PACIFIC BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2017 (8 years ago)
Entity Number: 5137258
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10022

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
FALCON PACIFIC BUILDERS, LLC DOS Process Agent 444 MADISON AVENUE, SUITE 300, NEW YORK, NY, United States, 10022

Permits

Number Date End date Type Address
Q012020258B47 2020-09-14 2020-10-10 PAVE STREET-W/ ENGINEERING & INSP FEE 21 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE
Q012020225B40 2020-08-12 2020-09-10 PAVE STREET-W/ ENGINEERING & INSP FEE 21 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE
Q012020225B39 2020-08-12 2020-09-10 RESET, REPAIR OR REPLACE CURB 21 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE
Q042020225A22 2020-08-12 2020-09-08 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 29 AVENUE, QUEENS, FROM STREET 14 STREET TO STREET 21 STREET
Q042020225A23 2020-08-12 2020-09-10 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 21 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET 29 AVENUE

History

Start date End date Type Value
2023-05-17 2025-05-13 Address 444 MADISON AVENUE, SUITE 300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-05-17 2025-05-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2021-05-13 2023-05-17 Address 444 MADISON AVENUE, SUITE 300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-06-20 2021-05-13 Address 599 LEXINGTON AVENUE, 44TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-04-15 2019-06-20 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513003766 2025-05-13 BIENNIAL STATEMENT 2025-05-13
230517002669 2023-05-17 BIENNIAL STATEMENT 2023-05-01
210513060411 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190620060340 2019-06-20 BIENNIAL STATEMENT 2019-05-01
190415000126 2019-04-15 CERTIFICATE OF CHANGE 2019-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
149142.00
Total Face Value Of Loan:
149142.00
Date:
2020-04-13
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:
145652.00
Total Face Value Of Loan:
145652.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$145,652
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,602.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $145,652
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
9
Initial Approval Amount:
$149,142
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,358.42
Servicing Lender:
Israel Discount Bank of New York
Use of Proceeds:
Payroll: $149,140
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