Search icon

FAMURAT BUILDERS LLC

Company Details

Name: FAMURAT BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2013 (12 years ago)
Entity Number: 4459460
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 219 QUINCY STREET, APT 2, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 219 QUINCY STREET, APT 2, BROOKLYN, NY, United States, 11216

Filings

Filing Number Date Filed Type Effective Date
140627000394 2014-06-27 CERTIFICATE OF PUBLICATION 2014-06-27
130916000600 2013-09-16 ARTICLES OF ORGANIZATION 2013-09-16

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-14 2021-06-21 Breach of Contract NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3264987 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264988 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2486283 TRUSTFUNDHIC INVOICED 2016-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486284 RENEWAL INVOICED 2016-11-07 100 Home Improvement Contractor License Renewal Fee
1995360 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1995361 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1001526 CNV_TFEE INVOICED 2013-05-03 7.46999979019165 WT and WH - Transaction Fee
1001525 TRUSTFUNDHIC INVOICED 2013-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046593 RENEWAL INVOICED 2013-05-03 100 Home Improvement Contractor License Renewal Fee
1001532 TRUSTFUNDHIC INVOICED 2011-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219955 Office of Administrative Trials and Hearings Issued Settled 2020-05-12 2500 2022-03-02 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3638157105 2020-04-11 0202 PPP 1607 BERGEN ST APT 3, BROOKLYN, NY, 11213
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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, 11213-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27699.88
Forgiveness Paid Date 2021-01-07
1154418406 2021-02-01 0202 PPS 1607 Bergen St Apt 3, Brooklyn, NY, 11213-4347
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27250
Loan Approval Amount (current) 27250
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, 11213-4347
Project Congressional District NY-09
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27431.74
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State