Search icon

FASTFIN, LLC

Company Details

Name: FASTFIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2014 (11 years ago)
Entity Number: 4630627
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 1 WORLD TRADE CENTER, 85TH FLOOR, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
FASTFIN, LLC DOS Process Agent 1 WORLD TRADE CENTER, 85TH FLOOR, NEW YORK, NY, United States, 10007

Agent

Name Role Address
RORY GILDEA Agent 535 5TH AVE, 30TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2018-05-03 2023-12-04 Address 535 5TH AVE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2018-05-03 2023-12-04 Address 1 WORLD TRADE CENTER, 85TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-04-10 2018-05-03 Address 1 WORLD TRADE CTR FL 85, NEW YORK, NY, 10007, 0103, USA (Type of address: Service of Process)
2016-05-13 2018-04-10 Address 4 WORLD TRADE CENTER, 29TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2016-05-13 2018-05-03 Address (Type of address: Registered Agent)
2015-01-16 2016-05-13 Address 228 PARK AVE S #51772, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-01-16 2016-05-13 Address 228 PARK AVE S #51772, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2014-09-03 2015-01-16 Address 2 GOLD STREET APT 3709, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000090 2023-12-04 BIENNIAL STATEMENT 2022-09-01
200917060030 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180503000777 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03
180410006358 2018-04-10 BIENNIAL STATEMENT 2016-09-01
160513000735 2016-05-13 CERTIFICATE OF CHANGE 2016-05-13
150116000911 2015-01-16 CERTIFICATE OF CHANGE 2015-01-16
140903010233 2014-09-03 ARTICLES OF ORGANIZATION 2014-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218267706 2020-05-01 0202 PPP 1 WORLD TRADE CTR FL 85, NEW YORK, NY, 10007
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45780
Loan Approval Amount (current) 45780
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46369.47
Forgiveness Paid Date 2021-08-18

Date of last update: 08 Mar 2025

Sources: New York Secretary of State