Search icon

FUENTES & FUENTES CORP.

Company Details

Name: FUENTES & FUENTES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1987 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1216299
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 442 10TH AVE. #3RN, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUENTES & FUENTES CORP. DOS Process Agent 442 10TH AVE. #3RN, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-749471 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B565597-4 1987-11-12 CERTIFICATE OF INCORPORATION 1987-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2631717404 2020-05-06 0235 PPP 1385 BRENTWOOD RD, BAY SHORE, NY, 11706-5206
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12167
Loan Approval Amount (current) 12167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-5206
Project Congressional District NY-02
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12281
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State