Search icon

FILLIN, INC.

Company Details

Name: FILLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2015 (10 years ago)
Entity Number: 4726601
ZIP code: 11572
County: Nassau
Address: 166 Irma Drive, Oceanside, NY, United States, 11572
Address: 17 maple avenue, Oceanside, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 maple avenue, Oceanside, NY, United States, 11572

Chief Executive Officer

Name Role Address
JACQUELINE COLLINS Chief Executive Officer 166 IRMA DRIVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2024-03-12 2025-01-23 Address 166 Irma Drive, Oceanside, NY, 11572, USA (Type of address: Service of Process)
2024-03-12 2025-01-23 Address 166 IRMA DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-03-12 Address 166 Irma Drive, Oceanside, NY, 11572, USA (Type of address: Service of Process)
2024-01-10 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-03-12 Address 166 IRMA DRIVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2015-03-17 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-17 2024-01-10 Address 25 DEMOTT PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001369 2025-01-22 CERTIFICATE OF CHANGE BY ENTITY 2025-01-22
240312000479 2024-03-11 CERTIFICATE OF MERGER 2024-03-11
240110003926 2024-01-10 BIENNIAL STATEMENT 2024-01-10
150317000085 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7957028506 2021-03-08 0235 PPS 166 Irma Dr, Oceanside, NY, 11572-5718
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-5718
Project Congressional District NY-04
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7014757707 2020-05-01 0235 PPP 166 Irma Drive, Oceanside, NY, 11572
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21241.84
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State