Search icon

FABHAUS BEACON INC.

Company Details

Name: FABHAUS BEACON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2014 (11 years ago)
Entity Number: 4600678
ZIP code: 12550
County: Dutchess
Place of Formation: New York
Address: 27 Johnes St., Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICARDO I. FUENTES DOS Process Agent 27 Johnes St., Newburgh, NY, United States, 12550

Chief Executive Officer

Name Role Address
RICARDO I. FUENTES Chief Executive Officer 27 JOHNES ST., NEWBURGH, NY, United States, 12550

Filings

Filing Number Date Filed Type Effective Date
220406000881 2022-04-06 BIENNIAL STATEMENT 2020-07-01
140701010239 2014-07-01 CERTIFICATE OF INCORPORATION 2014-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1681067708 2020-05-01 0202 PPP 27 JOHNES ST, NEWBURGH, NY, 12550
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16060
Loan Approval Amount (current) 16060
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 NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16239.25
Forgiveness Paid Date 2021-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State