Search icon

FABIANA FILIPPI RETAIL MIAMI LLC

Headquarter

Company Details

Name: FABIANA FILIPPI RETAIL MIAMI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2016 (8 years ago)
Entity Number: 5030449
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1 Edgewater Plaza, Suite 101, STATEN ISLAND, NY, United States, 10305

Links between entities

Type Company Name Company Number State
Headquarter of FABIANA FILIPPI RETAIL MIAMI LLC, FLORIDA M17000002599 FLORIDA

DOS Process Agent

Name Role Address
FABIANA FILIPPI RETAIL MIAMI LLC DOS Process Agent 1 Edgewater Plaza, Suite 101, STATEN ISLAND, NY, United States, 10305

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12207

History

Start date End date Type Value
2022-04-14 2024-10-21 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-04-14 2024-10-21 Address 1 edgewater plaza, suite 101, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2016-10-28 2022-04-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-10-28 2022-04-14 Address 1140 BAY ST 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021001661 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221007002633 2022-10-07 BIENNIAL STATEMENT 2022-10-01
220414002098 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
201016060113 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181227006291 2018-12-27 BIENNIAL STATEMENT 2018-10-01
170109000556 2017-01-09 CERTIFICATE OF PUBLICATION 2017-01-09
161028000650 2016-10-28 ARTICLES OF ORGANIZATION 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8420417307 2020-05-01 0202 PPP 1140 Bay Street Suite 2C, STATEN ISLAND, NY, 10305
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215500
Loan Approval Amount (current) 215500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 15
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 216816.94
Forgiveness Paid Date 2020-12-16
7187828404 2021-02-11 0202 PPS 1140 Bay St Ste 2C, Staten Island, NY, 10305-4910
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210100
Loan Approval Amount (current) 210100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4910
Project Congressional District NY-11
Number of Employees 15
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211319.75
Forgiveness Paid Date 2021-09-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State