Search icon

FBA OF SYOSSET, LLC

Company Details

Name: FBA OF SYOSSET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2013 (12 years ago)
Entity Number: 4429590
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
201005061153 2020-10-05 BIENNIAL STATEMENT 2019-07-01
130711000588 2013-07-11 ARTICLES OF ORGANIZATION 2013-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9438067203 2020-04-28 0235 PPP 100 QUENTIN ROOSEVELT BLVD STE 403, GARDEN CITY, NY, 11530
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 365944
Loan Approval Amount (current) 365944
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 33
NAICS code 524292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367758.68
Forgiveness Paid Date 2020-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706395 Other Civil Rights 2017-11-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-11-02
Termination Date 2018-10-25
Section 2000
Sub Section SX
Status Terminated

Parties

Name MUKHAILOVA
Role Plaintiff
Name FBA OF SYOSSET, LLC
Role Defendant
1602165 Other Contract Actions 2016-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-05-02
Termination Date 2016-12-29
Section 1330
Status Terminated

Parties

Name FBA OF SYOSSET, LLC
Role Plaintiff
Name GRANT BENEFITS SOLUTION,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State