Search icon

FAIRSTEAD MANAGEMENT LLC

Headquarter

Company Details

Name: FAIRSTEAD MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2015 (10 years ago)
Entity Number: 4796917
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 250 WEST 55TH STREET, floor 35, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O FAIRSTEAD DOS Process Agent 250 WEST 55TH STREET, floor 35, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
1266356
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001-004-878
State:
Alabama
Type:
Headquarter of
Company Number:
55730151-968e-ec11-91b8-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1135404
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M20000002176
State:
FLORIDA
Type:
Headquarter of
Company Number:
001717968
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1377679
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_11026222
State:
ILLINOIS

History

Start date End date Type Value
2021-12-22 2025-01-02 Address 250 WEST 55TH STREET, 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-12-10 2020-02-24 Name FAIRSTEAD MANAGEMENT NY LLC
2019-07-12 2021-12-22 Address 250 WEST 55TH STREET, 35TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-03-16 2019-07-12 Address 226 WEST 150TH ST, LOWER LEVEL, NEW YORK, NY, 10039, USA (Type of address: Service of Process)
2016-06-22 2018-03-16 Address 551 FIFTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102004159 2025-01-02 BIENNIAL STATEMENT 2025-01-02
211222001167 2021-12-22 BIENNIAL STATEMENT 2021-12-22
200224001243 2020-02-24 CERTIFICATE OF AMENDMENT 2020-02-24
191210000763 2019-12-10 CERTIFICATE OF AMENDMENT 2019-12-10
190712061008 2019-07-12 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1692242.00
Total Face Value Of Loan:
1692242.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1692242
Current Approval Amount:
1692242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1711389.83

Court Cases

Court Case Summary

Filing Date:
2024-02-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ALAM
Party Role:
Plaintiff
Party Name:
FAIRSTEAD MANAGEMENT LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State