Search icon

FANCY SILVER, INC.

Company Details

Name: FANCY SILVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2017 (8 years ago)
Date of dissolution: 11 Oct 2022
Entity Number: 5210492
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 259A CANAL STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259A CANAL STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-09-29 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-29 2022-10-12 Address 259A CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221012000292 2022-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-11
170929000457 2017-09-29 CERTIFICATE OF INCORPORATION 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2104208703 2021-03-28 0202 PPP 259 Canal St, New York, NY, 10013-3564
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2583
Loan Approval Amount (current) 2583
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3564
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2601.26
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State