Search icon

FANCY GUY, INC.

Company Details

Name: FANCY GUY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305445
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 641 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 641 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ROSARIO CRACCHIOLO Chief Executive Officer 51 BIRCHWOOD PARK DRIVE, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0370-24-114970 Alcohol sale 2024-05-24 2024-05-24 2026-05-31 641 OLD COUNTRY ROAD, PLAINVIEW, New York, 11803 Food & Beverage Business

History

Start date End date Type Value
2006-01-13 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-13 2010-02-11 Address 51 BIRCHWOOD PARK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140327002361 2014-03-27 BIENNIAL STATEMENT 2014-01-01
120510002410 2012-05-10 BIENNIAL STATEMENT 2012-01-01
100211002071 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080220002258 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060113000049 2006-01-13 CERTIFICATE OF INCORPORATION 2006-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8927767306 2020-05-01 0235 PPP 641 East Old Country Road, Hicksville, NY, 11801
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137783
Loan Approval Amount (current) 137783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139539.73
Forgiveness Paid Date 2021-08-31
5864598504 2021-03-02 0235 PPS 641 Old Country Rd N/A, Plainview, NY, 11803-4933
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145972
Loan Approval Amount (current) 145972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4933
Project Congressional District NY-03
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146851.89
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103533 Fair Labor Standards Act 2011-07-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-07-22
Termination Date 2012-09-17
Date Issue Joined 2011-11-04
Pretrial Conference Date 2011-11-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name FANCY GUY, INC.
Role Defendant
Name STEEDLE,
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State