Search icon

FAIRDINKUM CONSULTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRDINKUM CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2002 (23 years ago)
Entity Number: 2831465
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 East 32nd Street 9th Floor, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
DAVID HAFKE DOS Process Agent 15 East 32nd Street 9th Floor, NEW YORK, NY, United States, 10016

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7VMG1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-07-02

Contact Information

POC:
DAVID HAFKE
Corporate URL:
www.fairdinkum.com

Form 5500 Series

Employer Identification Number (EIN):
050554329
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-17 2024-04-18 Address 15 East 32nd Street 9th Floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-11-06 2021-09-17 Address 410 CPW, APRATMENT PH-A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418001044 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210917000271 2021-09-17 CERTIFICATE OF AMENDMENT 2021-09-17
210826000867 2021-08-26 BIENNIAL STATEMENT 2021-08-26
101206002202 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081208002114 2008-12-08 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
404112.00
Total Face Value Of Loan:
404112.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$404,112
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$404,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$406,750.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $350,190
Utilities: $15,000
Rent: $38,922

Court Cases

Court Case Summary

Filing Date:
2024-08-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SHAFFER
Party Role:
Plaintiff
Party Name:
FAIRDINKUM CONSULTING, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State