Search icon

FMN MANAGEMENT LLC

Company Details

Name: FMN MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2006 (18 years ago)
Entity Number: 3453676
ZIP code: 10017
County: Sullivan
Place of Formation: New York
Address: 555 FIFTH AVENUE 8TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
NICOLETTI SPINNER RYAN GULINO PINTER LLP DOS Process Agent 555 FIFTH AVENUE 8TH FL, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0346-21-214891 Alcohol sale 2023-11-09 2023-11-09 2025-11-30 1467 DENNING RD, CLARYVILLE, New York, 12725 Catering Establishment
0100-23-226644 Alcohol sale 2023-04-06 2023-04-06 2026-04-30 1471 DENNING ROAD, CLARYVILLE, New York, 12725 Liquor Store
0267-22-211290 Alcohol sale 2022-08-18 2022-08-18 2024-09-30 1465 DENNING RD, CLARYVILLE, New York, 12725 Food & Beverage Business

History

Start date End date Type Value
2020-12-04 2024-12-30 Address 555 FIFTH AVENUE 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-01-07 2020-12-04 Address 555 FIFTH AVENUE 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-12-27 2013-01-07 Address 555 FIFTH AVENUE 8TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018690 2024-12-30 BIENNIAL STATEMENT 2024-12-30
201204061483 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181218006490 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161219006449 2016-12-19 BIENNIAL STATEMENT 2016-12-01
141218006438 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130107002339 2013-01-07 BIENNIAL STATEMENT 2012-12-01
101224002104 2010-12-24 BIENNIAL STATEMENT 2010-12-01
081128002281 2008-11-28 BIENNIAL STATEMENT 2008-12-01
070411000265 2007-04-11 CERTIFICATE OF PUBLICATION 2007-04-11
061227000055 2006-12-27 ARTICLES OF ORGANIZATION 2006-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3479187105 2020-04-11 0202 PPP C/O FRANK NICOLETTI 555 5TH AVE FL 8, NEW YORK, NY, 10017
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23845
Loan Approval Amount (current) 23845
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, 10017-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24063.75
Forgiveness Paid Date 2021-03-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State