Search icon

FAIR CAPITAL LLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C3LMU5CGM4C6 2024-06-18 29 BUSH LN, SPRING VALLEY, NY, 10977, 1982, USA PO BOX 399, NEW CITY, NY, 10956, USA

Business Information

URL https://www.thefaircapital.com/
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-06-21
Initial Registration Date 2019-01-28
Entity Start Date 2017-09-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561440

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AVIGDOR GRUNWALD
Role CEO
Address 29 BUSH LANE, SPRING VALLEY, NY, 10977, USA
Government Business
Title PRIMARY POC
Name AVIGDOR GRUNWALD
Role CEO
Address 29 BUSH LANE, SPRING VALLEY, NY, 10977, USA
Past Performance Information not Available

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9283598406 2021-02-16 0202 PPS 29 Bush Ln, Spring Valley, NY, 10977-1982
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8923
Loan Approval Amount (current) 8923
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 Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-1982
Project Congressional District NY-17
Number of Employees 2
NAICS code 561440
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 -
9303437308 2020-05-01 0202 PPP 29 Bush Lane, Spring Valley, NY, 10977
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4647
Loan Approval Amount (current) 4647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4693.85
Forgiveness Paid Date 2021-05-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2893450 FAIR CAPITAL LLC - C3LMU5CGM4C6 29 BUSH LN, SPRING VALLEY, NY, 10977-1982
Capabilities Statement Link -
Phone Number 845-832-8880
Fax Number -
E-mail Address info@thefaircapital.com
WWW Page https://www.thefaircapital.com/
E-Commerce Website -
Contact Person AVIGDOR GRUNWALD
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 88R06
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561440
NAICS Code's Description Collection Agencies
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 24 Mar 2025

Sources: New York Secretary of State