Search icon

FANGSOSOU LLC

Company Details

Name: FANGSOSOU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Aug 2017 (8 years ago)
Date of dissolution: 19 Oct 2021
Entity Number: 5192497
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 138-06 78TH AVE APT 37D, KEW GARDEN HILLS, NY, United States, 11367

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 138-06 78TH AVE APT 37D, KEW GARDEN HILLS, NY, United States, 11367

History

Start date End date Type Value
2017-08-25 2021-10-21 Address 138-06 78TH AVE APT 37D, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211021000212 2021-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-19
210902002426 2021-09-02 BIENNIAL STATEMENT 2021-09-02
171206000179 2017-12-06 CERTIFICATE OF PUBLICATION 2017-12-06
170825010179 2017-08-25 ARTICLES OF ORGANIZATION 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7816078408 2021-02-12 0202 PPP 5909 162nd St N/A, Flushing, NY, 11365-1418
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11365-1418
Project Congressional District NY-06
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State