Search icon

FUNDAMENTAL WEALTH MANAGEMENT, LLC

Company Details

Name: FUNDAMENTAL WEALTH MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2014 (10 years ago)
Entity Number: 4679070
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 4867WEST LAKE RD STE 3, DUNKIRK, NY, United States, 14048

DOS Process Agent

Name Role Address
FUNDAMENTAL WEALTH MANAGEMENT LLC DOS Process Agent 4867WEST LAKE RD STE 3, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
2014-12-11 2020-10-27 Address 151 N PORTAGE ST., WESTFIELD, NY, 14787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221020002497 2022-10-20 BIENNIAL STATEMENT 2020-12-01
201027060131 2020-10-27 BIENNIAL STATEMENT 2018-12-01
150211000527 2015-02-11 CERTIFICATE OF PUBLICATION 2015-02-11
141211000832 2014-12-11 ARTICLES OF ORGANIZATION 2014-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1727127306 2020-04-28 0296 PPP 4867 West Lake Rd, Suite 1, Dunkirk, NY, 14048
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49735
Loan Approval Amount (current) 49735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109373
Servicing Lender Name Inner Lakes FCU
Servicing Lender Address 19-21 E Main St, WESTFIELD, NY, 14787-1319
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunkirk, CHAUTAUQUA, NY, 14048-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 109373
Originating Lender Name Inner Lakes FCU
Originating Lender Address WESTFIELD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50076.24
Forgiveness Paid Date 2021-01-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State