Search icon

FUSION PIPING LLC

Company Details

Name: FUSION PIPING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Dec 2015 (9 years ago)
Date of dissolution: 17 Mar 2023
Entity Number: 4858304
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 129A PRINCE STREET, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 129A PRINCE STREET, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2015-12-03 2023-06-08 Address 129A PRINCE STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230608002446 2023-03-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-17
151203000357 2015-12-03 ARTICLES OF ORGANIZATION 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619979001 2021-05-26 0235 PPP 42 1st St, Ronkonkoma, NY, 11779-5382
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7482
Loan Approval Amount (current) 7482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-5382
Project Congressional District NY-01
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7564.09
Forgiveness Paid Date 2022-07-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State