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 (14 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
101104000637 2010-11-04 CERTIFICATE OF INCORPORATION 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9802108402 2021-02-17 0202 PPS 501 3rd Ave, Brooklyn, NY, 11215-7393
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201525
Loan Approval Amount (current) 201525
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 Brooklyn, KINGS, NY, 11215-7393
Project Congressional District NY-10
Number of Employees 18
NAICS code 424310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202967.81
Forgiveness Paid Date 2021-11-09
4600807305 2020-04-29 0202 PPP 501 Third Avenue, Brooklyn, NY, 11215
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203992
Loan Approval Amount (current) 203992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 424310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206354.91
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State