Search icon

FAPI INC.

Company Details

Name: FAPI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2014 (11 years ago)
Entity Number: 4565599
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 321 7TH AVE, NEW YORK, NY, United States, 11215
Principal Address: 321 7TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAPI DOS Process Agent 321 7TH AVE, NEW YORK, NY, United States, 11215

Chief Executive Officer

Name Role Address
JAY J PARK Chief Executive Officer 5203 CENTER BLVD #720, L.I.C, NY, United States, 11101

History

Start date End date Type Value
2023-07-10 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-22 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-22 2023-07-13 Address 321 7TH AVE, NEW YORK, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713002926 2023-07-13 BIENNIAL STATEMENT 2022-04-01
140422010272 2014-04-22 CERTIFICATE OF INCORPORATION 2014-04-22

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9400
Current Approval Amount:
9400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9448.93
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6770
Current Approval Amount:
6770
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6825.46

Court Cases

Court Case Summary

Filing Date:
2023-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PIERRE
Party Role:
Plaintiff
Party Name:
FAPI INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State