Search icon

FANA WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FANA WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1993 (32 years ago)
Entity Number: 1700404
ZIP code: 10221
County: Kings
Place of Formation: New York
Address: 300 EAST 75TH STREET, SUITE 4N, NEW YORK, NY, United States, 10221
Principal Address: 300 EAST 75TH STREET, SUITE 4N, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 917-478-7667

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MLN REAL ESTATE CAFE OF MICHAEL MEDOVOY DOS Process Agent 300 EAST 75TH STREET, SUITE 4N, NEW YORK, NY, United States, 10221

Chief Executive Officer

Name Role Address
NAUM MEDOVOY Chief Executive Officer 300 EAST 75TH STREET, SUITE 4N, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date Last renew date End date Address Description
0267-21-121297 No data Alcohol sale 2023-12-01 2023-12-01 2025-11-30 860 MANHATTAN AVE, BROOKLYN, New York, 11222 Food & Beverage Business
2064141-DCA Inactive Business 2017-12-29 No data No data No data No data
2031633-DCA Inactive Business 2015-12-23 No data No data No data No data

History

Start date End date Type Value
2013-04-11 2019-06-25 Address 1 WASHINGTON SQUARE VILLAGE, APT 3T, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2013-04-11 2019-06-25 Address 1 WASHINGTON SQUARE VILLAGE, APT 3T, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-04-11 2019-06-25 Address 1 WASHINGTON SQUARE VILLAGE, APT 3T, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-03-14 2013-04-11 Address #1 WASHINGTON SQUARE VILLAGE, APT 3T, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1995-10-11 2013-04-11 Address #1 WASHINGTON SQUARE VILLAGE, APT 3T, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190625060268 2019-06-25 BIENNIAL STATEMENT 2019-02-01
151218006107 2015-12-18 BIENNIAL STATEMENT 2015-02-01
130411002468 2013-04-11 BIENNIAL STATEMENT 2013-02-01
110301002753 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090204002602 2009-02-04 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3470368 SCALE02 INVOICED 2022-08-04 40 SCALE TO 661 LBS
3308203 SCALE02 INVOICED 2021-03-11 40 SCALE TO 661 LBS
3145127 LL VIO INVOICED 2020-01-16 1125 LL - License Violation
3133646 RENEWAL INVOICED 2019-12-31 340 Laundries License Renewal Fee
3133115 RENEWAL INVOICED 2019-12-30 340 Amusement Arcade License Renewal Fee
3123607 LL VIO INVOICED 2019-12-05 450 LL - License Violation
3122268 LL VIO CREDITED 2019-12-03 250 LL - License Violation
3023474 LL VIO INVOICED 2019-04-30 375 LL - License Violation
3023766 DCA-SUS CREDITED 2019-04-30 175 Suspense Account
3010644 CL VIO CREDITED 2019-04-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-26 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2019-11-26 Hearing Decision Failure to post signs setting forth both the rules of play and the price per game on an amusement device so that the rules and price are clearly visible. 1 No data 1 No data
2019-11-26 Hearing Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2019-11-26 Hearing Decision Business operates five to nine amusement devices and fails to post a state truancy law sign. 1 No data 1 No data
2019-03-21 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-03-21 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-11-19 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2015-04-17 Settlement (Pre-Hearing) UNLICENSED ARCADE OR GAMING CAF+ 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
46000.00
Total Face Value Of Loan:
46000.00
Date:
2020-05-03
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:
59800.00
Total Face Value Of Loan:
59800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59800
Current Approval Amount:
59800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55581.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State