Search icon

FUGES LLC

Company Details

Name: FUGES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Aug 2016 (9 years ago)
Date of dissolution: 23 Feb 2023
Entity Number: 4992466
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 574 RUDWICK PLACE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 574 RUDWICK PLACE, EAST MEADOW, NY, United States, 11554

Agent

Name Role Address
CHRIS FUGER Agent 574 RUDWICK PLACE, EAST MEADOW, NY, 11554

History

Start date End date Type Value
2016-08-12 2023-05-23 Address 574 RUDWICK PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Registered Agent)
2016-08-12 2023-05-23 Address 574 RUDWICK PLACE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230523000114 2023-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-23
190322000035 2019-03-22 CERTIFICATE OF AMENDMENT 2019-03-22
160812000163 2016-08-12 ARTICLES OF ORGANIZATION 2016-08-12

USAspending Awards / Financial Assistance

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:
17397.00
Total Face Value Of Loan:
17397.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17397
Current Approval Amount:
17397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17610.59

Date of last update: 24 Mar 2025

Sources: New York Secretary of State