Search icon

FUNFEST, LLC

Company Details

Name: FUNFEST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4964497
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 878 MAGNOLIA DRIVE, N., MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-433-4220

DOS Process Agent

Name Role Address
RAMONA MARTIN DOS Process Agent 878 MAGNOLIA DRIVE, N., MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-137010 No data Alcohol sale 2024-11-26 2024-11-26 2026-11-30 6161 STRICKLAND AVE, BROOKLYN, New York, 11234 Food & Beverage Business
0340-22-115502 No data Alcohol sale 2022-11-02 2022-11-02 2024-11-30 6161 STRICKLAND AVE, BROOKLYN, New York, 11234 Restaurant
2099634-DCA Inactive Business 2021-06-23 No data No data No data No data

History

Start date End date Type Value
2016-06-16 2018-01-05 Address 1339 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220318001963 2022-03-18 BIENNIAL STATEMENT 2020-06-01
180705006819 2018-07-05 BIENNIAL STATEMENT 2018-06-01
180105000290 2018-01-05 CERTIFICATE OF CHANGE 2018-01-05
161115000519 2016-11-15 CERTIFICATE OF PUBLICATION 2016-11-15
160616000874 2016-06-16 ARTICLES OF ORGANIZATION 2016-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 No data 6161 STRICKLAND AVE, Brooklyn, BROOKLYN, NY, 11234 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-13 No data 6161 STRICKLAND AVE, Brooklyn, BROOKLYN, NY, 11234 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3336772 LICENSE INVOICED 2021-06-09 170 Amusement Arcade License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2254147109 2020-04-10 0202 PPP 6161 Strickland Avenue, Brooklyn, NY, 11234
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76400
Loan Approval Amount (current) 76400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 17
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77147.25
Forgiveness Paid Date 2021-04-12
5614828400 2021-02-09 0202 PPS 6161 Strickland Ave, Brooklyn, NY, 11234-6409
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76424
Loan Approval Amount (current) 76424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6409
Project Congressional District NY-08
Number of Employees 24
NAICS code 713950
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77108.68
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709073 Americans with Disabilities Act - Other 2017-11-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-20
Termination Date 2018-02-14
Pretrial Conference Date 2018-01-31
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name FUNFEST, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State