Search icon

FPF CONSTRUCTION CORP.

Headquarter

Company Details

Name: FPF CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1982 (42 years ago)
Entity Number: 780732
ZIP code: 11780
County: Nassau
Place of Formation: New York
Address: 319 FIRST AVE, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FPF CONSTRUCTION CORP., CONNECTICUT 1149785 CONNECTICUT

Chief Executive Officer

Name Role Address
NANCY PAZ Chief Executive Officer 14 HIGHWOODS COURT, ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 FIRST AVE, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2005-01-25 2014-09-15 Address 82 LAKE AVE SO. #3, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2005-01-25 2014-09-15 Address 82 LAKE AVE SO. #3, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2002-12-05 2005-01-25 Address 140 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-01-06 2002-12-05 Address 140 FLORIDA ST, FARMINGDALE, NY, 11735, 3609, USA (Type of address: Principal Executive Office)
1993-03-18 2002-12-05 Address 256 GREENWAY ROAD, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-03-18 2005-01-25 Address 140 FLORIDA STREET, FARMINGDALE, NY, 11735, 3609, USA (Type of address: Service of Process)
1993-03-18 1997-01-06 Address 256 GREENWAY RD, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
1982-12-10 1993-03-18 Address 256 GREENWAY RD., LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060331 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181203007596 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161206007612 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141212006201 2014-12-12 BIENNIAL STATEMENT 2014-12-01
140915002025 2014-09-15 BIENNIAL STATEMENT 2012-12-01
081128002441 2008-11-28 BIENNIAL STATEMENT 2008-12-01
061212002145 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050125002832 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021205002281 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001218002240 2000-12-18 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2979267205 2020-04-16 0235 PPP 319 FIRST AVENUE, ST JAMES, NY, 11780
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50250
Loan Approval Amount (current) 50250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50862.77
Forgiveness Paid Date 2021-07-08
1834978610 2021-03-13 0235 PPS 319 1st Ave, Saint James, NY, 11780-2311
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50250
Loan Approval Amount (current) 50250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-2311
Project Congressional District NY-01
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50767.85
Forgiveness Paid Date 2022-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State