Search icon

FICTICORP LLC

Company Details

Name: FICTICORP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2018 (7 years ago)
Entity Number: 5261955
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 8392 schultz dr, westfield, NY, United States, 14787

DOS Process Agent

Name Role Address
TIMOTHY STRICKLAND DOS Process Agent 8392 schultz dr, westfield, NY, United States, 14787

History

Start date End date Type Value
2020-01-06 2024-01-02 Address 4092 FLUVANNA TOWNLINE RD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2018-01-05 2020-01-06 Address 4092 FLUVANNA TOWNLINE RD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004878 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220530000228 2022-05-30 BIENNIAL STATEMENT 2022-01-01
200106060431 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180105010441 2018-01-05 ARTICLES OF ORGANIZATION 2018-01-05

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31377.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37360.00
Total Face Value Of Loan:
37360.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
37360
Current Approval Amount:
37360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State