Search icon

FITZGERALD LLC

Company Details

Name: FITZGERALD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2011 (14 years ago)
Entity Number: 4146637
ZIP code: 11564
County: Queens
Place of Formation: New York
Address: 1 BAY CLUB DR, BAYSIDE, NY, United States, 11564

DOS Process Agent

Name Role Address
JONATHAN NEWFIELD DOS Process Agent 1 BAY CLUB DR, BAYSIDE, NY, United States, 11564

Permits

Number Date End date Type Address
90775 No data No data Mined land permit West Side Of Lover's Lane Road; Between Buehlow Hill And Pepperdine Roads.

History

Start date End date Type Value
2011-09-27 2013-10-03 Address ONE BAY CLUB DRIVE APT. 18S, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131003002022 2013-10-03 BIENNIAL STATEMENT 2013-09-01
110927000317 2011-09-27 ARTICLES OF ORGANIZATION 2011-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7711108103 2020-07-23 0202 PPP 65 e 175st 41A, Bronx, NY, 10453
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6272
Loan Approval Amount (current) 6272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2626.53
Forgiveness Paid Date 2021-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State