Search icon

FANTASTIC STORE, INC.

Company Details

Name: FANTASTIC STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626036
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ONE CITY PL, #1002, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FANTASTIC STORE, INC 401 K PROFIT SHARING PLAN TRUST 2015 261906269 2016-07-07 FANTASTIC STORE, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 9545479063
Plan sponsor’s address 1 CITY PLACE APT 1002, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing DANTE GALLO

DOS Process Agent

Name Role Address
DANTE GALLO DOS Process Agent ONE CITY PL, #1002, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
DANTE GALLO Chief Executive Officer ONE CITY PL, #1002, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2012-03-02 2014-04-14 Address 323 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2012-03-02 2014-04-14 Address 323 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
2012-03-02 2014-04-14 Address 323 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2010-04-09 2012-03-02 Address 82 VIRGINIA AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2010-04-09 2012-03-02 Address 82 VIRGINIA AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2008-02-01 2012-03-02 Address 82 VIRGINIA AVENUE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002135 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120302002080 2012-03-02 BIENNIAL STATEMENT 2012-02-01
100409002492 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080201000410 2008-02-01 CERTIFICATE OF INCORPORATION 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3510468308 2021-01-22 0202 PPS 1 City Pl, White Plains, NY, 10601-3363
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3363
Project Congressional District NY-16
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16127.56
Forgiveness Paid Date 2021-11-10
2505597208 2020-04-16 0202 PPP 1 City Place, White Plains, NY, 10601
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16112.22
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State