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

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

Links between entities

Type:
Headquarter of
Company Number:
1149785
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
50250.00
Total Face Value Of Loan:
50250.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-16
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:
50250.00
Total Face Value Of Loan:
50250.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50250
Current Approval Amount:
50250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50862.77
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50250
Current Approval Amount:
50250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50767.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State