Search icon

FAIR PRODUCTION II, INC.

Company Details

Name: FAIR PRODUCTION II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2249052
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 20 Woodmont Rd, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KYC7U9CFKTE5 2022-07-12 20 WOODMONT RD, MELVILLE, NY, 11747, 3319, USA PO BOX 70, OLD BETHPAGE, NY, 11804, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-04-16
Initial Registration Date 2021-04-13
Entity Start Date 1998-04-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN SCHUMAN
Role PRESIDENT
Address 20 WOODMONT RD, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name BRIAN SCHUMAN
Role PRESIDENT
Address 20 WOODMONT RD, MELVILLE, NY, 11747, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
BRIAN SCHUMAN Chief Executive Officer PO BOX 70, 20 WOODMONT ROAD MELVILLE, N.Y. 11747, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
FAIR PRODUCTION II, INC. DOS Process Agent 20 Woodmont Rd, Melville, NY, United States, 11747

History

Start date End date Type Value
2025-01-23 2025-01-23 Address PO BOX 70, 20 WOODMONT ROAD MELVILLE, N.Y. 11747, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address PO BOX 70, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2005-11-02 2025-01-23 Address PO BOX 70, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2005-11-02 2025-01-23 Address PO BOX 70, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)
1998-04-13 2005-11-02 Address 1975 LINDEN BLVD., ELMONT, NY, 11003, USA (Type of address: Service of Process)
1998-04-13 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123000549 2025-01-23 BIENNIAL STATEMENT 2025-01-23
060418002569 2006-04-18 BIENNIAL STATEMENT 2006-04-01
051102002076 2005-11-02 BIENNIAL STATEMENT 2004-04-01
980413000605 1998-04-13 CERTIFICATE OF INCORPORATION 1998-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6263987310 2020-04-30 0235 PPP PO BOX 70, OLD BETHPAGE, NY, 11804-0070
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31166
Loan Approval Amount (current) 31166
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 OLD BETHPAGE, NASSAU, NY, 11804-0070
Project Congressional District NY-03
Number of Employees 2
NAICS code 453998
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 31499.86
Forgiveness Paid Date 2021-06-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State