Search icon

FABRE & CHING LLC

Company Details

Name: FABRE & CHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2017 (7 years ago)
Entity Number: 5232225
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 211 maple ave, SARATOGA SPRINGS, NY, United States, 12866

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FABRE & CHING LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823469336 2024-07-22 FABRE & CHING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5188711647
Plan sponsor’s address 211 MAPLE AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing EDWARD ROJAS
FABRE & CHING LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 823469336 2023-07-25 FABRE & CHING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5188711647
Plan sponsor’s address 70 LAKE AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing EDWARD ROJAS
FABRE & CHING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 823469336 2022-04-05 FABRE & CHING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5188711647
Plan sponsor’s address 70 LAKE AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing EDWARD ROJAS
FABRE & CHING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 823469336 2021-07-08 FABRE & CHING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 5188711647
Plan sponsor’s address 70 LAKE AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
jonathan ching & james ching DOS Process Agent 211 maple ave, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2023-11-01 2024-06-12 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-04 2023-11-01 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-11-09 2020-02-04 Address 247 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003209 2024-06-11 CERTIFICATE OF CHANGE BY ENTITY 2024-06-11
231101039625 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221109000806 2022-11-09 BIENNIAL STATEMENT 2021-11-01
200204000684 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
180227000712 2018-02-27 CERTIFICATE OF PUBLICATION 2018-02-27
171109010136 2017-11-09 ARTICLES OF ORGANIZATION 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3013928107 2020-07-14 0248 PPP 70 LAKE AVE, SARATOGA SPGS, NY, 12866-2327
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28394
Loan Approval Amount (current) 28394
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPGS, SARATOGA, NY, 12866-2327
Project Congressional District NY-20
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28569.03
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State