Search icon

BURGER FULTON, LLC

Company Details

Name: BURGER FULTON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2011 (14 years ago)
Entity Number: 4063085
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 160 EAST 38TH ST, APT 10C, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MATTHEW SHENDELL DOS Process Agent 160 EAST 38TH ST, APT 10C, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2011-03-04 2013-04-25 Address APARTMENT 10C, 160 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170612006376 2017-06-12 BIENNIAL STATEMENT 2017-03-01
130425002503 2013-04-25 BIENNIAL STATEMENT 2013-03-01
110304000294 2011-03-04 ARTICLES OF ORGANIZATION 2011-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940517703 2020-05-01 0202 PPP 121 Fulton St, New York, NY, 10038-2710
Loan Status Date 2021-12-15
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245100
Loan Approval Amount (current) 245100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-2710
Project Congressional District NY-10
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State