Search icon

FAIRWAY PRINTING & DESIGN, INC.

Company Details

Name: FAIRWAY PRINTING & DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 years ago)
Entity Number: 2415584
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 W 30TH ST / SUITE 1107, NEW YORK, NY, United States, 10001
Principal Address: 58 W 91ST STREET / APT 1, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 W 30TH ST / SUITE 1107, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANTHONY W. LEGG Chief Executive Officer 115 W 30TH ST / SUITE 1107, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-11-09 2007-11-29 Address 58 WEST 91ST ST, APT 1, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2001-09-07 2003-09-04 Address 115 W 30TH ST, STE 1107, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-09-07 2005-11-09 Address 115 W 30TH ST, STE 1107, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-09-07 2007-11-29 Address 115 W 30TH ST, STE 1107, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-09-03 2001-09-07 Address 58 WEST 91ST STREET, APT. #1, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110927002276 2011-09-27 BIENNIAL STATEMENT 2011-09-01
071129002232 2007-11-29 BIENNIAL STATEMENT 2007-09-01
051109003226 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030904002361 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010907002230 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990903000024 1999-09-03 CERTIFICATE OF INCORPORATION 1999-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1378747403 2020-05-04 0202 PPP 115 West 30th Street, New York, NY, 10001
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22739.79
Forgiveness Paid Date 2021-06-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State