Search icon

FANELLI SOLUTIONS, LLC

Company Details

Name: FANELLI SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Nov 2002 (22 years ago)
Date of dissolution: 12 Sep 2005
Entity Number: 2833687
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 27 HIGHLAND ROAD, MAHOPAC, NY, United States, 10541

Agent

Name Role Address
MATTHEW FANELLI Agent 27 HIGHLAND ROAD, MAHOPAC, NY, 10541

DOS Process Agent

Name Role Address
MATTHEW FANELLI DOS Process Agent 27 HIGHLAND ROAD, MAHOPAC, NY, United States, 10541

Filings

Filing Number Date Filed Type Effective Date
050912000552 2005-09-12 ARTICLES OF DISSOLUTION 2005-09-12
030117000052 2003-01-17 AFFIDAVIT OF PUBLICATION 2003-01-17
030117000057 2003-01-17 AFFIDAVIT OF PUBLICATION 2003-01-17
021113000113 2002-11-13 ARTICLES OF ORGANIZATION 2002-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3708897405 2020-05-07 0235 PPP 3418 BUNKER AVE, WANTAGH, NY, 11793-3437
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3333
Loan Approval Amount (current) 3333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793-3437
Project Congressional District NY-04
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3361.58
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State