Search icon

FC MANAGEMENT LLC

Company Details

Name: FC MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2005 (20 years ago)
Entity Number: 3209201
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: PO BOX 1604, E QUOGUE, NY, United States, 11942

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 1604, E QUOGUE, NY, United States, 11942

History

Start date End date Type Value
2005-05-24 2007-05-18 Address POST OFFICE BOX 1604, EAST QUOGUE, NY, 11942, 1934, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110826002083 2011-08-26 BIENNIAL STATEMENT 2011-05-01
090508003015 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070518002322 2007-05-18 BIENNIAL STATEMENT 2007-05-01
050804000267 2005-08-04 AFFIDAVIT OF PUBLICATION 2005-08-04
050804000273 2005-08-04 AFFIDAVIT OF PUBLICATION 2005-08-04
050524000655 2005-05-24 ARTICLES OF ORGANIZATION 2005-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4730318207 2020-08-06 0235 PPP 6 Walnut Ave, East Quoge, NY, 11942
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2810
Loan Approval Amount (current) 2810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Quoge, SUFFOLK, NY, 11942-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2837.4
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State