Search icon

FHS CONSULTANTS, LLC

Company Details

Name: FHS CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2001 (24 years ago)
Entity Number: 2596212
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2636 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-951-2200

Agent

Name Role Address
SAUL GOLDBAUM Agent 2610 NOSTRAND AVE, BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2636 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1209953-DCA Inactive Business 2005-09-14 2023-01-31

History

Start date End date Type Value
2001-01-22 2008-12-29 Address 2610 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060321 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102060360 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170110007315 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150112006345 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130130006192 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110119002177 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081229002380 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061227002240 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050118002148 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030102002281 2003-01-02 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3418567 LL VIO INVOICED 2022-02-17 5250 LL - License Violation
3280261 RENEWAL INVOICED 2021-01-07 150 Debt Collection Agency Renewal Fee
2935353 RENEWAL INVOICED 2018-11-27 150 Debt Collection Agency Renewal Fee
2509248 RENEWAL INVOICED 2016-12-10 150 Debt Collection Agency Renewal Fee
1929150 RENEWAL INVOICED 2014-12-31 150 Debt Collection Agency Renewal Fee
744372 RENEWAL INVOICED 2013-01-08 150 Debt Collection Agency Renewal Fee
744373 RENEWAL INVOICED 2010-12-03 150 Debt Collection Agency Renewal Fee
744374 RENEWAL INVOICED 2008-11-24 150 Debt Collection Agency Renewal Fee
744375 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee
707745 LICENSE INVOICED 2005-09-15 113 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1889927705 2020-05-01 0202 PPP 2636 NOSTRAND AVE, BROOKLYN, NY, 11210
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252500
Loan Approval Amount (current) 252500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 28
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255098.22
Forgiveness Paid Date 2021-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400039 Other Statutory Actions 2004-01-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-01-07
Termination Date 2005-01-28
Date Issue Joined 2004-08-23
Section 1692
Status Terminated

Parties

Name BERGER
Role Plaintiff
Name FHS CONSULTANTS, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State