Search icon

FASHA ENTERPRISES INC

Company Details

Name: FASHA ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4071931
ZIP code: 12866
County: New York
Place of Formation: New York
Address: 60 Railroad Place, Suite 502, Saratoga Springs, NY, United States, 12866
Principal Address: 2 Cornelia Street, Apartment 202, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEMERY GREISLER LLC DOS Process Agent 60 Railroad Place, Suite 502, Saratoga Springs, NY, United States, 12866

Chief Executive Officer

Name Role Address
ALLISON WIGHTMAN Chief Executive Officer 2 CORNELIA STREET, APARTMENT 202, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 2 CORNELIA STREET, APARTMENT 202, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2025-03-19 Address 2 CORNELIA STREET, APARTMENT 202, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-10-23 2025-03-19 Address 60 Railroad Place, Suite 502, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process)
2011-03-24 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-24 2024-10-23 Address 90 BANK STREET, APT 5B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001383 2025-03-19 BIENNIAL STATEMENT 2025-03-19
241023002846 2024-10-23 BIENNIAL STATEMENT 2024-10-23
110324000056 2011-03-24 CERTIFICATE OF INCORPORATION 2011-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6327998407 2021-02-10 0202 PPS 2 Cornelia St, New York, NY, 10014-5668
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14796
Loan Approval Amount (current) 14796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10014-5668
Project Congressional District NY-10
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14874.64
Forgiveness Paid Date 2021-08-26
1803557309 2020-04-28 0202 PPP 2 Cornelia Street, New York, NY, 10014
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15935
Loan Approval Amount (current) 15935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16099.59
Forgiveness Paid Date 2021-05-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State