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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KYC7U9CFKTE5
CAGE Code:
8ZE93
UEI Expiration Date:
2022-07-12

Business Information

Activation Date:
2021-04-16
Initial Registration Date:
2021-04-13

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
31166.00
Total Face Value Of Loan:
31166.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31166
Current Approval Amount:
31166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31499.86

Date of last update: 31 Mar 2025

Sources: New York Secretary of State