Search icon

FERNIE CREATIONS LLC

Company Details

Name: FERNIE CREATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375301
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 3433 59TH STREET, APT. 2, WOODSIDE, NY, United States, 11377

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CV5EKC7EJF85 2022-06-16 1045 FLUSHING AVE, BROOKLYN, NY, 11237, 1820, USA 383 KNICKERBOCKER AVENUE, 3L, BROOKLYN, NY, 11237, 1820, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-27
Initial Registration Date 2021-03-18
Entity Start Date 2013-03-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRED FERNANDES
Role CFO
Address 20225 NE 34TH COURT, APT 1116, AVENTURA, FL, 33180, USA
Government Business
Title PRIMARY POC
Name FRED FERNANDES
Role CFO
Address 383 KNICKERBOCKER AVE, 3L, BROOKLYN, NY, 11237, USA
Past Performance Information not Available

Agent

Name Role Address
LISA FERNANDES Agent 3433 59TH STREET, APT. 2, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3433 59TH STREET, APT. 2, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
130905001034 2013-09-05 CERTIFICATE OF PUBLICATION 2013-09-05
130605000551 2013-06-05 CERTIFICATE OF AMENDMENT 2013-06-05
130318000332 2013-03-18 ARTICLES OF ORGANIZATION 2013-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1878277705 2020-05-01 0202 PPP 1045 Flushing Avenue, BROOKLYN, NY, 11237
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17010
Loan Approval Amount (current) 17010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17187.35
Forgiveness Paid Date 2021-05-20
9246758309 2021-01-30 0202 PPS 1045 Flushing Ave, Brooklyn, NY, 11237-1820
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37765
Loan Approval Amount (current) 37765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1820
Project Congressional District NY-07
Number of Employees 4
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38004.54
Forgiveness Paid Date 2021-09-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State