Search icon

FLEMING PLLC

Company Details

Name: FLEMING PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2008 (17 years ago)
Entity Number: 3623427
ZIP code: 11569
County: Nassau
Place of Formation: New York
Address: 122 FREEPORT AVENUE BOX 322, POINT LOOKOUT, NY, United States, 11569

DOS Process Agent

Name Role Address
STEPHEN FLEMING DOS Process Agent 122 FREEPORT AVENUE BOX 322, POINT LOOKOUT, NY, United States, 11569

History

Start date End date Type Value
2008-01-30 2010-05-07 Name LAW OFFICES OF STEPHEN M. FLEMING PLLC
2008-01-28 2008-01-30 Name LAW OFFICE OF STEPHEN M. FLEMING PLLC

Filings

Filing Number Date Filed Type Effective Date
100507000079 2010-05-07 CERTIFICATE OF AMENDMENT 2010-05-07
080130000825 2008-01-30 CERTIFICATE OF AMENDMENT 2008-01-30
080128001015 2008-01-28 ARTICLES OF ORGANIZATION 2008-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075657705 2020-05-01 0235 PPP 122 Hewlett Ave, Point Lookout, NY, 11569
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Point Lookout, NASSAU, NY, 11569-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21031.69
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State