Search icon

FYLP, LLC

Company Details

Name: FYLP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2009 (16 years ago)
Entity Number: 3782380
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 368 CLINTON STREET, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 368 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Filings

Filing Number Date Filed Type Effective Date
210312060383 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190513060171 2019-05-13 BIENNIAL STATEMENT 2019-03-01
150305006245 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130308006546 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110330002623 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090521001041 2009-05-21 CERTIFICATE OF PUBLICATION 2009-05-21
090305000510 2009-03-05 ARTICLES OF ORGANIZATION 2009-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013817110 2020-04-15 0248 PPP 368 Clinton Street, Binghamton, NY, 13905
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21551.27
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State