Search icon

FIRE ANTS PRODUCTION LLC

Company Details

Name: FIRE ANTS PRODUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3323272
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 175 VARICK STREET, FL 8, NEW YORK, NY, United States, 10014

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001TQ5UB5F8MY004 3323272 US-NY GENERAL ACTIVE 2006-02-21

Addresses

Legal 175 VARICK STREET, FL 8, NEW YORK, US-NY, US, 10014
Headquarters 8th Floor, 175 Varick Street, New York, US-NY, US, 10014

Registration details

Registration Date 2018-11-02
Last Update 2023-09-17
Status LAPSED
Next Renewal 2023-09-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3323272

DOS Process Agent

Name Role Address
FIRE ANTS PRODUCTION LLC DOS Process Agent 175 VARICK STREET, FL 8, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2023-02-27 2024-02-29 Address 175 VARICK STREET, FL 8, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2021-04-27 2023-02-27 Address 175 VARICK STREET, FL 8, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2008-03-04 2021-04-27 Address 419 LAFAYETTE STREET FL 2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-02-21 2008-03-04 Address 425 FIFTH AVENUE # 23E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001240 2024-02-29 BIENNIAL STATEMENT 2024-02-29
230227001438 2023-02-27 BIENNIAL STATEMENT 2022-02-01
211001001363 2021-10-01 BIENNIAL STATEMENT 2021-10-01
210427000581 2021-04-27 CERTIFICATE OF CHANGE 2021-04-27
080304001031 2008-03-04 CERTIFICATE OF CHANGE 2008-03-04
060221000798 2006-02-21 ARTICLES OF ORGANIZATION 2006-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709258507 2021-03-01 0202 PPS 175 Varick St, New York, NY, 10014-4604
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11178
Loan Approval Amount (current) 11178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4604
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11267.12
Forgiveness Paid Date 2021-12-20
5356847308 2020-04-30 0202 PPP 175 Varick Street Fl 8, New York, NY, 10014
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11178
Loan Approval Amount (current) 11178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11284.57
Forgiveness Paid Date 2021-04-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State