Search icon

DEAR FIELDBINDER, INC.

Company Details

Name: DEAR FIELDBINDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3229901
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 326 SACKETT ST, #4B, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LARA FIELDBINDER DOS Process Agent 326 SACKETT ST, #4B, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
LARA FIELDBINDER Chief Executive Officer 198 SMITH STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2005-07-13 2007-07-19 Address 326 SACKETT STREET, #4B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070719002492 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050713000173 2005-07-13 CERTIFICATE OF INCORPORATION 2005-07-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-23 No data 198 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-07 No data 198 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-25 No data 198 SMITH ST, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1807446 CL VIO CREDITED 2014-09-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-25 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3192047700 2020-05-01 0202 PPP 292 6th street floor 2, BROOKLYN, NY, 11215
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26165
Loan Approval Amount (current) 26165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 60
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26538.94
Forgiveness Paid Date 2021-10-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906416 Americans with Disabilities Act - Other 2019-11-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-11-13
Termination Date 2020-05-12
Section 1201
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name DEAR FIELDBINDER, INC.
Role Defendant
1909720 Americans with Disabilities Act - Other 2019-10-21 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-21
Termination Date 2019-10-29
Section 1331
Sub Section CV
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name DEAR FIELDBINDER, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State