Search icon

FARGO SALES INC.

Company Details

Name: FARGO SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2014 (11 years ago)
Entity Number: 4521446
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 670 MYRTLE AVE STE 374, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHAIM WEINBERGER Agent 694 MYRTLE AVE, STE 419, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 MYRTLE AVE STE 374, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2014-01-29 2018-06-07 Address 694 MYRTLE AVE, STE 419, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180607000760 2018-06-07 CERTIFICATE OF CHANGE 2018-06-07
140129010306 2014-01-29 CERTIFICATE OF INCORPORATION 2014-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310048100 2020-07-09 0202 PPP 18 Boerum Street 4A, Brooklyn, NY, 11206-2300
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6230
Loan Approval Amount (current) 6230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11206-2300
Project Congressional District NY-07
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6312.95
Forgiveness Paid Date 2021-11-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State