Search icon

FUNTASIA USA, LLC

Company Details

Name: FUNTASIA USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2007 (18 years ago)
Date of dissolution: 11 Dec 2024
Entity Number: 3558039
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 2 LAWRENCE STREET, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
TRAVESTIES ENTERTAINMENT DOS Process Agent 2 LAWRENCE STREET, ARDSLEY, NY, United States, 10502

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103793 Alcohol sale 2024-06-07 2024-06-07 2026-06-30 2 LAWRENCE STREET, ARDSLEY, New York, 10502 Restaurant

History

Start date End date Type Value
2007-08-20 2009-08-13 Address 2269 SAW MILL RIVER RD, BLDG 2B, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003831 2024-12-11 CERTIFICATE OF MERGER 2024-12-11
140721002576 2014-07-21 BIENNIAL STATEMENT 2013-08-01
110825002669 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090813003035 2009-08-13 BIENNIAL STATEMENT 2009-08-01
071113000298 2007-11-13 CERTIFICATE OF PUBLICATION 2007-11-13
070820000582 2007-08-20 ARTICLES OF ORGANIZATION 2007-08-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3166225002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FUNTASIA USA, LLC
Recipient Name Raw FUNTASIA USA, LLC
Recipient DUNS 786737564
Recipient Address 2 LAWRENCE STREET, ARDSLEY, WESTCHESTER, NEW YORK, 10502-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2516688300 2021-01-21 0202 PPS 2 Lawrence St, Ardsley, NY, 10502-2604
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261287.81
Loan Approval Amount (current) 261287.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-2604
Project Congressional District NY-16
Number of Employees 26
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 263871.66
Forgiveness Paid Date 2022-01-21
3685517207 2020-04-27 0202 PPP 2 Lawrence Street, Ardsley, NY, 10502
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186634.15
Loan Approval Amount (current) 155928.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 26
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157647.71
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State