Search icon

FMRS PIZZA INC.

Company Details

Name: FMRS PIZZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2019 (6 years ago)
Entity Number: 5534456
ZIP code: 11758
County: Suffolk
Place of Formation: New York
Address: 608 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2019-04-16 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-16 2019-04-30 Address 680 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190430000217 2019-04-30 CERTIFICATE OF CHANGE 2019-04-30
190416000082 2019-04-16 CERTIFICATE OF INCORPORATION 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2097797209 2020-04-15 0235 PPP 608 BROADWAY, MASSAPEQUA, NY, 11758
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88317.47
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State