Search icon

FIERST INC

Company Details

Name: FIERST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2018 (7 years ago)
Entity Number: 5369479
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 59 JEWEL STREET, APT 3L, BROOKLYN, NY, United States, 11222
Principal Address: 349 SCHOLES STREET, SUITE 203, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHELSEA FIERST Agent 103 DUPONT STREET APT 2, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
CHELSEA FIERST DOS Process Agent 59 JEWEL STREET, APT 3L, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
CHELSEA FIERST Chief Executive Officer 59 JEWEL STREET, APT 3L, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 59 JEWEL STREET, APT 3L, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2021-06-11 2025-04-09 Address 59 JEWEL STREET, APT 3L, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2021-06-11 2025-04-09 Address 59 JEWEL STREET, APT 3L, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2018-07-03 2021-06-11 Address 312 E. VENICE AVENUE STE 203, VENICE, FL, 34285, USA (Type of address: Service of Process)
2018-07-03 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-03 2025-04-09 Address 103 DUPONT STREET APT 2, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250409004101 2025-04-09 BIENNIAL STATEMENT 2025-04-09
210611060215 2021-06-11 BIENNIAL STATEMENT 2020-07-01
180703010048 2018-07-03 CERTIFICATE OF INCORPORATION 2018-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577337704 2020-05-01 0202 PPP 59 JEWEL ST APT 3L, BROOKLYN, NY, 11222-3557
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20217
Loan Approval Amount (current) 20217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-3557
Project Congressional District NY-07
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20389.26
Forgiveness Paid Date 2021-03-10
9138958302 2021-01-30 0202 PPS 59 Jewel St Apt 3L, Brooklyn, NY, 11222-3557
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20217
Loan Approval Amount (current) 20217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3557
Project Congressional District NY-07
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20329.99
Forgiveness Paid Date 2021-08-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State