Search icon

FIL DOUX, INC.

Company Details

Name: FIL DOUX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2010 (15 years ago)
Entity Number: 4015747
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 543 CARROLL STREET, 8, BROOKLYN, NY, United States, 11215
Principal Address: 501 THIRD AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARDO NOVIK DOS Process Agent 543 CARROLL STREET, 8, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
LEONARDO NOVIK Chief Executive Officer 543 CARROLL ST SUITE 4, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2018-11-15 2020-11-02 Address 543 CARROLL STREET, 8, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2012-11-06 2019-07-30 Address 227 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2010-11-04 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-04 2018-11-15 Address 227 5TH AVE., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062468 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190730002039 2019-07-30 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
181115006585 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161110006041 2016-11-10 BIENNIAL STATEMENT 2016-11-01
121106006808 2012-11-06 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
201525.00
Total Face Value Of Loan:
201525.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
203992.00
Total Face Value Of Loan:
203992.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201525
Current Approval Amount:
201525
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202967.81
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203992
Current Approval Amount:
203992
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
206354.91

Date of last update: 27 Mar 2025

Sources: New York Secretary of State