Search icon

FAY DA MOTT ST., INC.

Company Details

Name: FAY DA MOTT ST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1999 (26 years ago)
Entity Number: 2358017
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 192 SEIGEL STREET, BROOKLYN, NY, United States, 11206
Principal Address: 83 MOTT ST., NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAN CHIEH CHOU Chief Executive Officer 83 MOTT ST., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 SEIGEL STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2001-04-03 2008-07-10 Address 214-216 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-03-19 2021-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-19 2001-04-03 Address 214-2146 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080710000446 2008-07-10 CERTIFICATE OF CHANGE 2008-07-10
010403002443 2001-04-03 BIENNIAL STATEMENT 2001-03-01
990319000097 1999-03-19 CERTIFICATE OF INCORPORATION 1999-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-08 No data 83 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-27 No data 83 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-25 No data 83 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 83 MOTT ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2172431 OL VIO INVOICED 2015-09-18 125 OL - Other Violation
1550936 CL VIO INVOICED 2014-01-03 175 CL - Consumer Law Violation
167882 WH VIO INVOICED 2012-01-09 180 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-11 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620027708 2020-05-01 0202 PPP 259 MESEROLE ST, BROOKLYN, NY, 11206
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55815
Loan Approval Amount (current) 55815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56396.93
Forgiveness Paid Date 2021-05-20
1404908404 2021-02-01 0202 PPS 259 Meserole St, Brooklyn, NY, 11206-2244
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78141
Loan Approval Amount (current) 78141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-2244
Project Congressional District NY-07
Number of Employees 13
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78736.61
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State