Search icon

THE FUDGE COMPANY, LLC

Company Details

Name: THE FUDGE COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988860
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: C/O HUGO JOHNER, 35 FORREST DRIVE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O HUGO JOHNER, 35 FORREST DRIVE, SOUTHAMPTON, NY, United States, 11968

Filings

Filing Number Date Filed Type Effective Date
200817060440 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180808006509 2018-08-08 BIENNIAL STATEMENT 2018-08-01
140813006582 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120814006100 2012-08-14 BIENNIAL STATEMENT 2012-08-01
110131000796 2011-01-31 CERTIFICATE OF PUBLICATION 2011-01-31
100825000603 2010-08-25 ARTICLES OF ORGANIZATION 2010-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9679637002 2020-04-09 0235 PPP 67 MAIN ST, SOUTHAMPTON, NY, 11968-4808
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26480
Loan Approval Amount (current) 26480
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-4808
Project Congressional District NY-01
Number of Employees 12
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26786.88
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State