Search icon

FATA EQUITIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FATA EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 1999 (26 years ago)
Entity Number: 2389057
ZIP code: 10027
County: Nassau
Place of Formation: New York
Address: 290 LENOX AVE, SECOND FLOOR, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
FATA EQUITIES LLC DOS Process Agent 290 LENOX AVE, SECOND FLOOR, NEW YORK, NY, United States, 10027

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-932-8362
Contact Person:
HENRY MALDONADO JR
Ownership and Self-Certifications:
Community Development Corporation Owned Firm
User ID:
P1282559

Unique Entity ID

Unique Entity ID:
R1SPWHEQYY44
CAGE Code:
630Q3
UEI Expiration Date:
2026-04-24

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2010-07-20

Commercial and government entity program

CAGE number:
630Q3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-20
CAGE Expiration:
2029-05-20
SAM Expiration:
2025-05-16

Contact Information

POC:
HENRY MALDONADO JR
Phone:
+1 212-932-8331
Fax:
+1 212-932-8362

History

Start date End date Type Value
2023-06-15 2025-06-18 Address 290 LENOX AVE, SECOND FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2021-05-12 2023-06-15 Address 290 LENOX AVE, SECOND FLOOR, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2011-06-16 2021-05-12 Address 290 LENOX AVE, 2ND FL, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2009-04-13 2011-06-16 Address 360 W 125TH ST, 10, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2007-10-19 2009-04-13 Address 360 WEST 125TH STREET, SUITE 10, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250618000915 2025-06-18 BIENNIAL STATEMENT 2025-06-18
230615003642 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210512060132 2021-05-12 BIENNIAL STATEMENT 2019-06-01
190528060053 2019-05-28 BIENNIAL STATEMENT 2017-06-01
130709002367 2013-07-09 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State