Search icon

FYN MANAGEMENT INC.

Company Details

Name: FYN MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2007 (17 years ago)
Entity Number: 3600363
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 12 SWEZEYTOWN RD. SOUTH, MIDDLE ISLAND, NY, United States, 11953
Principal Address: 12 SWEZEYTOWN RD S, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
YOUSAF NASEER Agent 12 SWEZEYTOWN ROAD SOUTH, MIDDLE ISLAND, NY, 11953

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SWEZEYTOWN RD. SOUTH, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
YOUSAF NASSEAR Chief Executive Officer 12 SWEZEYTOWN RD S, MIDDLE ISLAND, NY, United States, 11953

Licenses

Number Type Date Last renew date End date Address Description
478044 Retail grocery store No data No data No data 1670 RT 25, RIDGE, NY, 11961 No data
0081-23-120127 Alcohol sale 2023-01-12 2023-01-12 2026-02-28 1670 MIDDLE COUNTRY RD RTE 25, RIDGE, New York, 11961 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
131211006314 2013-12-11 BIENNIAL STATEMENT 2013-12-01
111229002524 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091229002095 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071203000753 2007-12-03 CERTIFICATE OF INCORPORATION 2007-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-12 7-ELEVEN FD STR 16869C 1670 RT 25, RIDGE, Suffolk, NY, 11961 A Food Inspection Department of Agriculture and Markets No data
2023-08-31 7-ELEVEN FD STR 16869C 1670 RT 25, RIDGE, Suffolk, NY, 11961 A Food Inspection Department of Agriculture and Markets No data
2022-06-10 7-ELEVEN FD STR 16869C 1670 RT 25, RIDGE, Suffolk, NY, 11961 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4111247106 2020-04-12 0235 PPP 648 MIDDLE COUNTRY RD, SELDEN, NY, 11784-2521
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) 99020
Loan Approval Amount (current) 99020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SELDEN, SUFFOLK, NY, 11784-2521
Project Congressional District NY-01
Number of Employees 9
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99930.43
Forgiveness Paid Date 2021-03-18
3929128408 2021-02-05 0235 PPS 1670 Middle Country Rd, Ridge, NY, 11961-2410
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91907
Loan Approval Amount (current) 91907
Undisbursed Amount 0
Franchise Name 7-Eleven, Inc - Individual Store Franchise Agreement
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridge, SUFFOLK, NY, 11961-2410
Project Congressional District NY-01
Number of Employees 11
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 92542.69
Forgiveness Paid Date 2021-10-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State