Search icon

FHG NEW YORK, LLC

Company Details

Name: FHG NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 2009 (15 years ago)
Date of dissolution: 13 Feb 2015
Entity Number: 3893359
ZIP code: 08081
County: Suffolk
Place of Formation: New York
Address: 542 CROSS KEYS RD, #286, SICKLERVILLE, NJ, United States, 08081

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 542 CROSS KEYS RD, #286, SICKLERVILLE, NJ, United States, 08081

History

Start date End date Type Value
2012-01-18 2014-01-21 Address 542 CROSS KEYS RD, # 286, SICKLERVILLE, NJ, 08081, USA (Type of address: Service of Process)
2009-12-29 2012-01-18 Address 121 MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150213000776 2015-02-13 ARTICLES OF DISSOLUTION 2015-02-13
140121002109 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120118002704 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100301000438 2010-03-01 CERTIFICATE OF PUBLICATION 2010-03-01
091229000684 2009-12-29 ARTICLES OF ORGANIZATION 2009-12-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3960995007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FHG NEW YORK LLC
Recipient Name Raw FHG NEW YORK LLC
Recipient DUNS 161624622
Recipient Address 121 W MONTAUK, LINDENHURST, SUFFOLK, NEW YORK, 11757-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 42512.00
Face Value of Direct Loan 1005000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State