Search icon

FAD INC.

Company Details

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

DOS Process Agent

Name Role Address
ALLAN AXELOWITZ DOS Process Agent 630 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ALLAN AXELOWITZ Chief Executive Officer 630 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114645
Loan Approval Amount (current) 114645
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 Huntington, SUFFOLK, NY, 11743-4286
Project Congressional District NY-01
Number of Employees 9
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115440.83
Forgiveness Paid Date 2021-10-19
3797167704 2020-05-01 0235 PPP 630 NEW YORK AVE, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116005
Loan Approval Amount (current) 116005
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117078.69
Forgiveness Paid Date 2021-04-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State