Search icon

FAST TRACK LEASING, LLC

Headquarter

Company Details

Name: FAST TRACK LEASING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2014 (11 years ago)
Entity Number: 4614486
ZIP code: 11225
County: Queens
Address: 445 EMPIRE BOULEVARD, BROOKLYN, NY, United States, 11225

Links between entities

Type Company Name Company Number State
Headquarter of FAST TRACK LEASING, LLC, FLORIDA M23000014317 FLORIDA

DOS Process Agent

Name Role Address
VOYAGER18 GLOBAL MOBILITY ACQUISITION, LLC DOS Process Agent 445 EMPIRE BOULEVARD, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2023-10-16 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-08-08 2023-10-16 Address 445 empire boulevard, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2021-10-07 2023-08-08 Address 445 empire boulevard, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2017-01-12 2021-10-07 Address 3131 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-07-30 2017-01-12 Address 100 GARDEN CITY PLAZA STE 500, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701034277 2024-07-01 BIENNIAL STATEMENT 2024-07-01
231016000927 2023-10-16 CERTIFICATE OF CHANGE BY ENTITY 2023-10-16
230808001598 2023-08-07 CERTIFICATE OF AMENDMENT 2023-08-07
221005002027 2022-10-05 BIENNIAL STATEMENT 2022-07-01
211007001995 2021-10-07 CERTIFICATE OF MERGER 2021-10-07
211005003241 2021-10-05 BIENNIAL STATEMENT 2021-10-05
181011006383 2018-10-11 BIENNIAL STATEMENT 2018-07-01
170112006176 2017-01-12 BIENNIAL STATEMENT 2016-07-01
141017000375 2014-10-17 CERTIFICATE OF CHANGE 2014-10-17
141002000008 2014-10-02 CERTIFICATE OF PUBLICATION 2014-10-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-22 No data 3131 48TH AVE, Queens, LONG ISLAND CITY, NY, 11101 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-13 2018-07-25 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5473517106 2020-04-13 0202 PPP 31-31 48th Avenue, LONG ISLAND CITY, NY, 11101-1001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579000
Loan Approval Amount (current) 579000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1001
Project Congressional District NY-07
Number of Employees 39
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 586122.49
Forgiveness Paid Date 2021-07-21
8480588506 2021-03-10 0202 PPS 3131 48th Ave, Long Island City, NY, 11101-3021
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579000
Loan Approval Amount (current) 579000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3021
Project Congressional District NY-07
Number of Employees 35
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 581617.4
Forgiveness Paid Date 2021-08-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State