Search icon

FBN SECURITIES, INC.

Company Details

Name: FBN SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1983 (42 years ago)
Entity Number: 832031
ZIP code: 10120
County: New York
Place of Formation: New York
Address: 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120
Principal Address: 112 WST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
727293 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120 112 WEST 34TH STREET, 17TH FLOOR, NEW YORK, NY, 10120 212 571-2722

Filings since 2024-06-28

Form type X-17A-5
File number 008-30461
Filing date 2024-06-28
Reporting date 2024-03-31
File View File

Filings since 2023-06-28

Form type X-17A-5
File number 008-30461
Filing date 2023-06-28
Reporting date 2023-03-31
File View File

Filings since 2022-06-27

Form type X-17A-5
File number 008-30461
Filing date 2022-06-27
Reporting date 2022-03-31
File View File

Filings since 2021-07-09

Form type X-17A-5
File number 008-30461
Filing date 2021-07-09
Reporting date 2021-03-31
File View File

Filings since 2021-06-29

Form type FOCUSN
File number 008-30461
Filing date 2021-06-29
Reporting date 2021-03-31
File View File

Filings since 2020-06-24

Form type FOCUSN
File number 008-30461
Filing date 2020-06-24
Reporting date 2020-03-31
File View File

Filings since 2020-06-24

Form type X-17A-5
File number 008-30461
Filing date 2020-06-24
Reporting date 2020-03-31
File View File

Filings since 2019-05-30

Form type X-17A-5
File number 008-30461
Filing date 2019-05-30
Reporting date 2019-03-31
File View File

Filings since 2019-05-30

Form type FOCUSN
File number 008-30461
Filing date 2019-05-30
Reporting date 2019-03-31
File View File

Filings since 2018-06-04

Form type FOCUSN
File number 008-30461
Filing date 2018-06-04
Reporting date 2018-03-31
File View File

Filings since 2018-05-30

Form type X-17A-5
File number 008-30461
Filing date 2018-05-30
Reporting date 2018-03-31
File View File

Filings since 2017-05-26

Form type FOCUSN
File number 008-30461
Filing date 2017-05-26
Reporting date 2017-03-31
File View File

Filings since 2017-05-26

Form type X-17A-5
File number 008-30461
Filing date 2017-05-26
Reporting date 2017-03-31
File View File

Filings since 2016-05-27

Form type FOCUSN
File number 008-30461
Filing date 2016-05-27
Reporting date 2016-03-31
File View File

Filings since 2016-05-02

Form type X-17A-5
File number 008-30461
Filing date 2016-05-02
Reporting date 2016-03-31
File View File

Filings since 2015-05-29

Form type FOCUSN
File number 008-30461
Filing date 2015-05-29
Reporting date 2015-03-31
File View File

Filings since 2015-05-29

Form type X-17A-5
File number 008-30461
Filing date 2015-05-29
Reporting date 2015-03-31
File View File

Filings since 2014-05-29

Form type X-17A-5
File number 008-30461
Filing date 2014-05-29
Reporting date 2014-03-31
File View File

Filings since 2014-05-29

Form type FOCUSN
File number 008-30461
Filing date 2014-05-29
Reporting date 2014-03-31
File View File

Filings since 2013-05-31

Form type FOCUSN
File number 008-30461
Filing date 2013-05-31
Reporting date 2013-03-30
File View File

Filings since 2013-05-31

Form type X-17A-5
File number 008-30461
Filing date 2013-05-31
Reporting date 2013-03-31
File View File

Filings since 2012-05-29

Form type X-17A-5
File number 008-30461
Filing date 2012-05-29
Reporting date 2012-03-31
File View File

Filings since 2011-05-26

Form type X-17A-5
File number 008-30461
Filing date 2011-05-26
Reporting date 2011-03-31
File View File

Filings since 2010-05-28

Form type X-17A-5
File number 008-30461
Filing date 2010-05-28
Reporting date 2010-03-31
File View File

Filings since 2008-05-30

Form type X-17A-5
File number 008-30461
Filing date 2008-05-30
Reporting date 2008-03-31
File View File

Filings since 2007-05-30

Form type X-17A-5
File number 008-30461
Filing date 2007-05-30
Reporting date 2007-03-31
File View File

Filings since 2006-06-12

Form type X-17A-5
File number 008-30461
Filing date 2006-06-12
Reporting date 2006-03-31
File View File

Filings since 2005-05-16

Form type X-17A-5
File number 008-30461
Filing date 2005-05-16
Reporting date 2005-03-31
File View File

Filings since 2003-05-30

Form type X-17A-5
File number 008-30461
Filing date 2003-05-30
Reporting date 2003-03-31
File View File

Filings since 2002-06-08

Form type X-17A-5
File number 008-30461
Filing date 2002-06-08
Reporting date 2002-03-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IZFVXL9ZPJFM37 832031 US-NY GENERAL ACTIVE 1983-03-31

Addresses

Legal C/O DENNIS NASO, 112 WEST 34TH STREET, NEW YORK, US, 10120
Headquarters C/O DENNIS NASO, 112 WEST 34TH STREET, NEW YORK, US, 10120

Registration details

Registration Date 2017-09-29
Last Update 2024-02-02
Status ISSUED
Next Renewal 2025-02-02
LEI Issuer 529900F6BNUR3RJ2WH29
Corroboration Level FULLY_CORROBORATED
Data Validated As 832031

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FBN SECURITIES INC. 401K PLAN 2023 133179514 2024-04-17 FBN SECURITIES INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523210
Sponsor’s telephone number 2125712722
Plan sponsor’s address 112 WEST 34TH STREET, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing DENNIS NASO
FBN SECURITIES INC. 401K PLAN 2022 133179514 2023-07-31 FBN SECURITIES INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523210
Sponsor’s telephone number 2125712722
Plan sponsor’s address 112 WEST 34TH STREET, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing DENNIS NASO
FBN SECURITIES INC. 401K PLAN 2021 133179514 2022-06-29 FBN SECURITIES INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523210
Sponsor’s telephone number 2125712722
Plan sponsor’s address 112 WEST 34TH STREET, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing DENNIS NASO
FBN SECURITIES INC. 401K PLAN 2020 133179514 2021-07-29 FBN SECURITIES INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523210
Sponsor’s telephone number 2125712722
Plan sponsor’s address 112 WEST 34TH STREET, NEW YORK, NY, 10120
FBN SECURITIES INC. 401K PLAN 2019 133179514 2020-07-10 FBN SECURITIES INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523210
Sponsor’s telephone number 2125712722
Plan sponsor’s address 120 BROADWAY, FL 10 - RM 1034, NEW YORK, NY, 102710002

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing DENNIS NASO
Role Employer/plan sponsor
Date 2020-07-10
Name of individual signing DENNIS NASO
FBN SECURITIES INC. 401K PLAN 2018 133179514 2019-06-25 FBN SECURITIES INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523210
Sponsor’s telephone number 2125712722
Plan sponsor’s address 120 BROADWAY, FL 10 - RM 1034, NEW YORK, NY, 102710002

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing DENNIS NASO
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing DENNIS NASO
FBN SECURITIES INC. 401K PLAN 2017 133179514 2018-06-11 FBN SECURITIES INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523210
Sponsor’s telephone number 2125712722
Plan sponsor’s address 120 BROADWAY, FL 10 - RM 1034, NEW YORK, NY, 102710002

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing DENNIS NASO
Role Employer/plan sponsor
Date 2018-06-11
Name of individual signing DENNIS NASO
FBN SECURITIES INC. 401K PLAN 2016 133179514 2017-06-12 FBN SECURITIES INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523210
Sponsor’s telephone number 2125712722
Plan sponsor’s address 120 BROADWAY, FL 10 - RM 1034, NEW YORK, NY, 102710002

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing DENNIS NASO
Role Employer/plan sponsor
Date 2017-06-12
Name of individual signing DENNIS NASO
FBN SECURITIES INC. 401K PLAN 2015 133179514 2016-07-11 FBN SECURITIES INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523210
Sponsor’s telephone number 2125712722
Plan sponsor’s address 120 BROADWAY, FL 10 - RM 1034, NEW YORK, NY, 102710002

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing DENNIS NASO
FBN SECURITIES INC. 401K PLAN 2014 133179514 2015-07-20 FBN SECURITIES INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 523210
Sponsor’s telephone number 2125712722
Plan sponsor’s address 120 BROADWAY, FL 10 - RM 1034, NEW YORK, NY, 102710002

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing DENNIS NASO

Chief Executive Officer

Name Role Address
DENNIS NASO Chief Executive Officer 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

DOS Process Agent

Name Role Address
DENNIS NASO DOS Process Agent 112 WEST 34TH STREET, 18TH FLOOR, NEW YORK, NY, United States, 10120

History

Start date End date Type Value
2011-03-21 2021-03-02 Address 120 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2011-03-21 2021-03-02 Address 120 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2007-08-09 2011-03-21 Address 14 WALL STREET / 30TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-08-09 2011-03-21 Address 14 WALL STREET / 30TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-08-09 2011-03-21 Address 14 WALL STREET / 30TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1994-04-20 2007-08-09 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1994-04-20 2007-08-09 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1983-03-31 2007-08-09 Address 1140 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060053 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060255 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170307006541 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150303006978 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006539 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110321002468 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090806000236 2009-08-06 CERTIFICATE OF MERGER 2009-08-06
090224002404 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070809002775 2007-08-09 BIENNIAL STATEMENT 2007-03-01
061030000467 2006-10-30 CERTIFICATE OF AMENDMENT 2006-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2596187208 2020-04-16 0202 PPP 120 BROADWAY FL 10, NEW YORK, NY, 10271
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466145
Loan Approval Amount (current) 466145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10271-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 470357.91
Forgiveness Paid Date 2021-03-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State