Search icon

FAST IDEAS INC.

Company Details

Name: FAST IDEAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2009 (16 years ago)
Entity Number: 3850679
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 43-23 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EITAN CHANDALLY Chief Executive Officer 43-23 35TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
THE SHANKER LAW FIRM, P.C. Agent 420 LEXINGTON AVENUE #2620, NEW YORK, NY, 10170

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 43-23 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-08-16 Address 420 LEXINGTON AVENUE #2620, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2023-03-31 2023-08-16 Address 43-23 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-03-31 Address 43-23 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-03-31 2023-08-16 Address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2011-09-07 2023-03-31 Address 43-23 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-11-24 2023-03-31 Address 420 LEXINGTON AVENUE #2620, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2010-11-24 2023-03-31 Address 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-12-10 2010-11-24 Address 738 CONEY ISLAND AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816003168 2023-08-16 BIENNIAL STATEMENT 2023-08-01
230331000707 2023-03-31 BIENNIAL STATEMENT 2021-08-01
130820002499 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110907003087 2011-09-07 BIENNIAL STATEMENT 2011-08-01
101124000745 2010-11-24 CERTIFICATE OF CHANGE 2010-11-24
091210000135 2009-12-10 CERTIFICATE OF CHANGE 2009-12-10
090831000061 2009-08-31 CERTIFICATE OF INCORPORATION 2009-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939187300 2020-05-03 0202 PPP 43 35th Street, LONG ISLAND CITY, NY, 11101-2303
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8728
Loan Approval Amount (current) 8728
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2303
Project Congressional District NY-07
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 8838.48
Forgiveness Paid Date 2021-08-16
3941388604 2021-03-17 0202 PPS 4323 35th St, Long Island City, NY, 11101-2303
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) 5417
Loan Approval Amount (current) 5417
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2303
Project Congressional District NY-07
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5453.13
Forgiveness Paid Date 2021-11-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State