Search icon

FAIR CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAIR CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2017 (8 years ago)
Entity Number: 5197866
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 71 E Eckerson Rd, Suite 102, Spring Valley, NY, United States, 10977

DOS Process Agent

Name Role Address
FAIR CAPITAL LLC DOS Process Agent 71 E Eckerson Rd, Suite 102, Spring Valley, NY, United States, 10977

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
AVIGDOR GRUNWALD
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2893450

Unique Entity ID

Unique Entity ID:
C3LMU5CGM4C6
CAGE Code:
88R06
UEI Expiration Date:
2026-01-26

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2019-01-28

Commercial and government entity program

CAGE number:
88R06
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-26

Contact Information

POC:
AVIGDOR GRUNWALD
Corporate URL:
https://www.thefaircapital.com/

Licenses

Number Status Type Date End date
2065833-DCA Active Business 2018-02-08 2025-01-31

History

Start date End date Type Value
2017-09-06 2023-09-01 Address 29 BUSH LA, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001785 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211019001782 2021-10-19 BIENNIAL STATEMENT 2021-10-19
170906010516 2017-09-06 ARTICLES OF ORGANIZATION 2017-09-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578678 RENEWAL INVOICED 2023-01-08 150 Debt Collection Agency Renewal Fee
3272069 RENEWAL INVOICED 2020-12-16 150 Debt Collection Agency Renewal Fee
2969050 RENEWAL INVOICED 2019-01-27 150 Debt Collection Agency Renewal Fee
2738683 LICENSE INVOICED 2018-02-02 75 Debt Collection License Fee

CFPB Complaint

Date:
2025-03-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
Consent not provided
Date:
2024-11-05
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes the complaint is the result of a misunderstanding
Consumer Consent Provided:
Consent provided
Date:
2024-06-23
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2021-08-06
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2019-01-30
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,923
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,922
Jobs Reported:
2
Initial Approval Amount:
$4,647
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,693.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,647

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State