Search icon

FAIRY TALE AFFAIRS, WHERE MEMORIES BEGIN, INC.

Company Details

Name: FAIRY TALE AFFAIRS, WHERE MEMORIES BEGIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2002 (23 years ago)
Entity Number: 2786390
ZIP code: 11762
County: Nassau
Place of Formation: New York
Principal Address: 4851 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762
Address: 4851 MERRICK ROAD, MASSAPEQUA, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRACEY JOHNSTON DOS Process Agent 4851 MERRICK ROAD, MASSAPEQUA, NY, United States, 11762

Chief Executive Officer

Name Role Address
TRACEY JOHNSTON Chief Executive Officer 4851 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2006-06-27 2010-08-26 Address 4851 MERRICK RD, MASSAPEQUA, NY, 11762, USA (Type of address: Service of Process)
2004-08-02 2010-08-26 Address 4851 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2004-08-02 2010-08-26 Address 4851 MERRICK RD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2002-07-05 2006-06-27 Address 595 STEWART AVENUE, SUITE 510, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710006266 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120809002605 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100826002007 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080717002380 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060627003145 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040802002448 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020705000182 2002-07-05 CERTIFICATE OF INCORPORATION 2002-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261598305 2021-01-20 0235 PPS 4851 Merrick Rd, Massapequa Park, NY, 11762-3804
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31832
Loan Approval Amount (current) 31832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-3804
Project Congressional District NY-02
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32160.05
Forgiveness Paid Date 2022-01-28
1890097201 2020-04-15 0235 PPP 4851 MERRICK RD, MASSAPEQUA PARK, NY, 11762-3804
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31832
Loan Approval Amount (current) 31832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-3804
Project Congressional District NY-02
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32151.2
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State