Search icon

FIELDSTON ADVISORS LTD.

Company Details

Name: FIELDSTON ADVISORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2008 (17 years ago)
Entity Number: 3704938
ZIP code: 10038
County: Bronx
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA,P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
121031000596 2012-10-31 ERRONEOUS ENTRY 2012-10-31
DP-2067261 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080805000437 2008-08-05 CERTIFICATE OF INCORPORATION 2008-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6592148509 2021-03-04 0202 PPS 622 E 138th St, Bronx, NY, 10454-2720
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63982
Loan Approval Amount (current) 63982
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-2720
Project Congressional District NY-15
Number of Employees 7
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64537.61
Forgiveness Paid Date 2022-01-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State