Search icon

FIDEZ CORPORATION

Company Details

Name: FIDEZ CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2012 (13 years ago)
Entity Number: 4304197
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 918 NEW LOTS AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FELIX J. VALDEZ DOS Process Agent 918 NEW LOTS AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2019-01-24 2019-05-17 Address 533 LIBERTY AVE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2012-10-04 2019-01-24 Address 9044 76 STREET, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190517000140 2019-05-17 CERTIFICATE OF CHANGE 2019-05-17
190124000824 2019-01-24 CERTIFICATE OF CHANGE 2019-01-24
121004000228 2012-10-04 CERTIFICATE OF INCORPORATION 2012-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-02 No data 533 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-01 No data 533 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11207 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3034105 DCA-SUS CREDITED 2019-05-10 35 Suspense Account
3034104 PROCESSING INVOICED 2019-05-10 50 License Processing Fee
2974949 FINGERPRINT INVOICED 2019-02-04 75 Fingerprint Fee
2974946 LICENSE CREDITED 2019-02-04 85 Secondhand Dealer General License Fee
2974948 FINGERPRINT INVOICED 2019-02-04 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044688606 2021-03-13 0202 PPS 533 Liberty Ave, Brooklyn, NY, 11207-3118
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13560
Loan Approval Amount (current) 13560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-3118
Project Congressional District NY-07
Number of Employees 6
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13631.19
Forgiveness Paid Date 2021-09-27
1894887809 2020-05-22 0202 PPP 533 LIBERTY AVE, BROOKLYN, NY, 11207
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18618.24
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000462 Fair Labor Standards Act 2020-01-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-28
Termination Date 2021-11-16
Date Issue Joined 2020-02-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name DURAN
Role Plaintiff
Name FIDEZ CORPORATION
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State