Search icon

FAHRBACH MANAGEMENT LLC

Company Details

Name: FAHRBACH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708528
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 467 lombardo avenue, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
DONALD FAHRBACH DOS Process Agent 467 lombardo avenue, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2015-02-11 2022-05-18 Address 384 RAYMOND ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220518001398 2022-05-18 CERTIFICATE OF CHANGE BY ENTITY 2022-05-18
210510060417 2021-05-10 BIENNIAL STATEMENT 2021-02-01
150713000709 2015-07-13 CERTIFICATE OF PUBLICATION 2015-07-13
150211010073 2015-02-11 ARTICLES OF ORGANIZATION 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054357707 2020-05-01 0235 PPP 467 GUY LOMBARDO AVE, FREEPORT, NY, 11520
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26222
Loan Approval Amount (current) 26222
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 FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code -
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 26571.77
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State