Search icon

FINE LASER CUT INC.

Company Details

Name: FINE LASER CUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2006 (19 years ago)
Entity Number: 3399443
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 151 WEST 46 STREET #1402, NEW YORK, NY, United States, 10036
Principal Address: 151 WEST 46TH ST, STE 1402, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARYEL FATAKHOV DOS Process Agent 151 WEST 46 STREET #1402, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ARYEL FATAKHOV Chief Executive Officer 151 WEST 46TH ST, STE 1402, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-08-11 2020-08-06 Address 151 WEST 46 STREET #1402, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060771 2020-08-06 BIENNIAL STATEMENT 2020-08-01
120808006645 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100910002529 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080918002602 2008-09-18 BIENNIAL STATEMENT 2008-08-01
060811000092 2006-08-11 CERTIFICATE OF INCORPORATION 2006-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1343517709 2020-05-01 0202 PPP 151 W 46TH ST # 1402, NEW YORK, NY, 10036
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5210
Loan Approval Amount (current) 5210
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 NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5256.38
Forgiveness Paid Date 2021-03-25
1670278408 2021-02-02 0202 PPS 151 W 46th St Ste 1402, New York, NY, 10036-8512
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5210
Loan Approval Amount (current) 5210
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 New York, NEW YORK, NY, 10036-8512
Project Congressional District NY-12
Number of Employees 1
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5244.46
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State