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

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

USAspending Awards / Financial Assistance

Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
569986.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-01
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:
78141.00
Total Face Value Of Loan:
78141.00
Date:
2020-05-02
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:
55815.00
Total Face Value Of Loan:
55815.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55815
Current Approval Amount:
55815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56396.93
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78141
Current Approval Amount:
78141
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78736.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State