Search icon

FNC NY LLC

Company Details

Name: FNC NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2013 (12 years ago)
Entity Number: 4413234
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 235 SOUTH END AVENUE, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 235 SOUTH END AVENUE, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2013-06-05 2020-06-11 Address 135-24 HILLSIDE AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611000711 2020-06-11 CERTIFICATE OF CHANGE 2020-06-11
130605000388 2013-06-05 ARTICLES OF ORGANIZATION 2013-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3196553 WM VIO INVOICED 2020-08-03 1600 WM - W&M Violation
3196552 CL VIO INVOICED 2020-08-03 350 CL - Consumer Law Violation
3166031 CL VIO CREDITED 2020-03-03 175 CL - Consumer Law Violation
3166032 WM VIO CREDITED 2020-03-03 100 WM - W&M Violation
3163051 SCALE-01 INVOICED 2020-02-27 20 SCALE TO 33 LBS
2730372 SCALE-01 INVOICED 2018-01-18 20 SCALE TO 33 LBS
2547376 DCA-SUS CREDITED 2017-02-06 375 Suspense Account
2538704 WM VIO INVOICED 2017-01-24 25 WM - W&M Violation
2536662 SCALE-01 INVOICED 2017-01-20 20 SCALE TO 33 LBS
1588254 WM VIO INVOICED 2014-02-11 75 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-19 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2020-02-19 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2020-02-19 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2017-01-14 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2014-01-29 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-01-29 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
16945.00
Total Face Value Of Loan:
16945.00
Date:
2020-06-17
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:
24239.00
Total Face Value Of Loan:
24239.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16945
Current Approval Amount:
16945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17010.43
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24239
Current Approval Amount:
24239
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24579.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State