Name: | FAD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1985 (40 years ago) |
Entity Number: | 1016347 |
ZIP code: | 11743 |
County: | Nassau |
Place of Formation: | New York |
Address: | 630 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN AXELOWITZ | DOS Process Agent | 630 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ALLAN AXELOWITZ | Chief Executive Officer | 630 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-10 | 2023-08-10 | Address | 415 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-08-10 | 2023-08-10 | Address | 630 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2023-08-10 | Address | 415 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2007-08-21 | 2023-08-10 | Address | 415 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-08-08 | 2007-08-21 | Address | 415 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1997-08-08 | 2007-08-21 | Address | 415 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1997-08-08 | 2007-08-21 | Address | 415 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-06-16 | 1997-08-08 | Address | 363 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-06-16 | 1997-08-08 | Address | 363 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1997-08-08 | Address | 363 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810002488 | 2023-08-10 | BIENNIAL STATEMENT | 2023-08-01 |
211215003539 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
110817002435 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
090806002711 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070821002317 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051020002898 | 2005-10-20 | BIENNIAL STATEMENT | 2005-08-01 |
030731002561 | 2003-07-31 | BIENNIAL STATEMENT | 2003-08-01 |
010814002395 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990824002059 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970808002291 | 1997-08-08 | BIENNIAL STATEMENT | 1997-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3017178409 | 2021-02-04 | 0235 | PPS | 630 New York Ave, Huntington, NY, 11743-4286 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3797167704 | 2020-05-01 | 0235 | PPP | 630 NEW YORK AVE, HUNTINGTON, NY, 11743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State