Search icon

FIG VII, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FIG VII, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2012 (13 years ago)
Entity Number: 4319975
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 350 MAIN STREET-SUITE 1600, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
C/O ZDARSKY, SAWICKI & AGOSTINELLI LLP DOS Process Agent 350 MAIN STREET-SUITE 1600, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2012-11-14 2017-01-17 Address 404 CATHEDRAL PLACE,, 298 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201117060427 2020-11-17 BIENNIAL STATEMENT 2020-11-01
181121006169 2018-11-21 BIENNIAL STATEMENT 2018-11-01
170117000105 2017-01-17 CERTIFICATE OF CHANGE (BY AGENT) 2017-01-17
161114006374 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141113006292 2014-11-13 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18611.00
Total Face Value Of Loan:
18611.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,611
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,797.11
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $13,958.25
Utilities: $2,326.38
Rent: $2,326.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State