Search icon

FANCHON REALTY INC

Company Details

Name: FANCHON REALTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2016 (9 years ago)
Entity Number: 4980455
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-26 11TH STREET, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVANGELOS MARKOPOULOS Chief Executive Officer 36-26 11TH STREET, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
FANCHON REALTY INC DOS Process Agent 36-26 11TH STREET, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-100297 No data Alcohol sale 2024-06-28 2024-06-28 2026-06-30 48-20 VERNON BLVD, LONG ISLAND CITY, New York, 11101 Restaurant
2066983-DCA Inactive Business 2018-02-27 No data 2020-09-15 No data No data

History

Start date End date Type Value
2016-07-20 2018-07-10 Address 262-21 HUNGRY HARBOR RD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021060173 2020-10-21 BIENNIAL STATEMENT 2020-07-01
180710006648 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160720010292 2016-07-20 CERTIFICATE OF INCORPORATION 2016-07-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174933 SWC-CIN-INT CREDITED 2020-04-10 569.4000244140625 Sidewalk Cafe Interest for Consent Fee
3165734 SWC-CON-ONL CREDITED 2020-03-03 8728.9599609375 Sidewalk Cafe Consent Fee
3121592 SWC-CIN-INT INVOICED 2019-12-02 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015548 SWC-CIN-INT INVOICED 2019-04-10 556.5599975585938 Sidewalk Cafe Interest for Consent Fee
2999161 SWC-CON-ONL INVOICED 2019-03-06 8532.7099609375 Sidewalk Cafe Consent Fee
2827453 SWC-CON-ONL INVOICED 2018-08-08 4702.990234375 Sidewalk Cafe Consent Fee
2628533 PLANREVIEW INVOICED 2017-06-21 310 Sidewalk Cafe Plan Review Fee
2628532 SWC-CON INVOICED 2017-06-21 445 Petition For Revocable Consent Fee
2628531 LICENSE INVOICED 2017-06-21 510 Sidewalk Cafe License Fee
2628534 SEC-DEP-UN INVOICED 2017-06-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
168448.00
Total Face Value Of Loan:
168448.00
Date:
2020-05-02
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:
130617.00
Total Face Value Of Loan:
130617.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130617
Current Approval Amount:
130617
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132046.39
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168448
Current Approval Amount:
168448
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169997.91

Date of last update: 24 Mar 2025

Sources: New York Secretary of State