Search icon

FIXTURE-FIX, LLC

Company Details

Name: FIXTURE-FIX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2012 (13 years ago)
Entity Number: 4232006
ZIP code: 06850
County: Nassau
Place of Formation: New York
Address: 25 Perry Ave, Suite 1, Norwalk, CT, United States, 06850

DOS Process Agent

Name Role Address
FIXTURE-FIX, LLC DOS Process Agent 25 Perry Ave, Suite 1, Norwalk, CT, United States, 06850

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-11-07 2024-03-07 Address PO BOX 104, OYSTER BAY, NY, 11771, 0104, USA (Type of address: Service of Process)
2012-04-17 2024-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-04-17 2017-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307004314 2024-03-07 BIENNIAL STATEMENT 2024-03-07
171107006492 2017-11-07 BIENNIAL STATEMENT 2016-04-01
120417000402 2012-04-17 ARTICLES OF ORGANIZATION 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4874838307 2021-01-23 0235 PPS 7 Willow Pond Rd, Woodbury, NY, 11797-2819
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) 55191
Loan Approval Amount (current) 55191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2819
Project Congressional District NY-03
Number of Employees 5
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55665.79
Forgiveness Paid Date 2021-12-08
2494947308 2020-04-29 0235 PPP PO Box 104, Oyster Bay, NY, 11771
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43889.88
Forgiveness Paid Date 2021-06-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State