Search icon

FAMA FORENSIC AUDITING LLC

Company Details

Name: FAMA FORENSIC AUDITING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2002 (23 years ago)
Entity Number: 2767273
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 305 WEST 50TH STREET, 12G, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
FAMA FORENSIC AUDITING LLC DOS Process Agent 305 WEST 50TH STREET, 12G, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-05-04 2024-05-07 Address 305 WEST 50TH STREET, 12G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-05-28 2020-05-04 Address 305 WEST 50TH STREET, 14G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-11-05 2014-05-28 Address 305 WEST 50TH STREET, 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-05-15 2013-11-05 Address 9921 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507002535 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220505004249 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200504061929 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140528006381 2014-05-28 BIENNIAL STATEMENT 2014-05-01
131105000187 2013-11-05 CERTIFICATE OF CHANGE 2013-11-05

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8070

Date of last update: 30 Mar 2025

Sources: New York Secretary of State