Search icon

FANTASTIC FABRICS & PROMOTIONS, INC.

Company Details

Name: FANTASTIC FABRICS & PROMOTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1994 (31 years ago)
Entity Number: 1793957
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 4 R BETHPAGE CT, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 R BETHPAGE CT, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MARK LO BIANCO Chief Executive Officer 4 R BETHPAGE CT, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 4 R BETHPAGE CT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-03-23 2024-05-20 Address 4 R BETHPAGE CT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1998-03-23 2024-05-20 Address 4 R BETHPAGE CT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1994-02-09 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-02-09 1998-03-23 Address 1910 PROSPECT AVENUE, EAST MEADOW, NY, 11544, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520002197 2024-05-20 BIENNIAL STATEMENT 2024-05-20
140425002402 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120419002374 2012-04-19 BIENNIAL STATEMENT 2012-02-01
100309002263 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080201002489 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060419002660 2006-04-19 BIENNIAL STATEMENT 2006-02-01
060315000876 2006-03-15 CERTIFICATE OF AMENDMENT 2006-03-15
040206002421 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020207002447 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000303002671 2000-03-03 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172227108 2020-04-14 0235 PPP 4 R BETHPAGE CT, HICKSVILLE, NY, 11801-1506
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270100
Loan Approval Amount (current) 270100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1506
Project Congressional District NY-03
Number of Employees 23
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273468.75
Forgiveness Paid Date 2021-07-14
6620998406 2021-02-10 0235 PPS 4R Bethpage Ct, Hicksville, NY, 11801-1506
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270200
Loan Approval Amount (current) 270200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1506
Project Congressional District NY-03
Number of Employees 23
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272316.57
Forgiveness Paid Date 2021-12-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State