Search icon

JANET FASHAKIN, INC.

Company Details

Name: JANET FASHAKIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2008 (17 years ago)
Entity Number: 3720983
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 105-22 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FASHAKIN & ASSOCIATES, P.C. DOS Process Agent 105-22 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
JANET FASHAKIN Chief Executive Officer PO BOX 10736, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
121205006208 2012-12-05 BIENNIAL STATEMENT 2012-09-01
110207002253 2011-02-07 BIENNIAL STATEMENT 2010-09-01
080916000512 2008-09-16 CERTIFICATE OF INCORPORATION 2008-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9556038910 2021-05-12 0235 PPP 8 Bridle Path Dr, Old Westbury, NY, 11568-1608
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-1608
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State