Search icon

FIRSTLOCUM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRSTLOCUM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2018 (7 years ago)
Entity Number: 5303982
ZIP code: 14221
County: New York
Place of Formation: Delaware
Address: 5500 MAIN STREET, STE 345, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 435 East 65th Street, 14b, New York, NY, United States, 10065

Agent

Name Role Address
telos legal corp. Agent 5500 main street, ste 345, williamsville, NY, 14221

DOS Process Agent

Name Role Address
TELOS LEGAL CORP. DOS Process Agent 5500 MAIN STREET, STE 345, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
SAI THUMULURU Chief Executive Officer 435 EAST 65TH STREET, 14B, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
822959405
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 435 EAST 65TH STREET, 14B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2022-06-22 2024-03-21 Address 435 EAST 65TH STREET, 14B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2022-06-22 2024-03-21 Address 5500 main street, ste 345, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2022-06-22 2024-03-21 Address 5500 main street, ste 345, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-03-14 2022-06-22 Address 118 EAST 91ST STREET, APT 3D, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321000252 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220621002796 2022-06-21 BIENNIAL STATEMENT 2022-03-01
220622001248 2022-06-21 CERTIFICATE OF CHANGE BY ENTITY 2022-06-21
180314000525 2018-03-14 APPLICATION OF AUTHORITY 2018-03-14

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
24335.00
Total Face Value Of Loan:
24335.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$24,335
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,667.47
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $24,335

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State