Search icon

FANCY EZ, INC.

Company Details

Name: FANCY EZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2018 (7 years ago)
Entity Number: 5327992
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 78 PALMER AVENUE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG SOON WHA Chief Executive Officer 78 PALMER AVENUE, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
FANCY EZ, INC. DOS Process Agent 78 PALMER AVENUE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 78 PALMER AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-06-13 Address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2018-04-23 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-23 2024-06-13 Address 747 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002318 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220425002989 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200514060578 2020-05-14 BIENNIAL STATEMENT 2020-04-01
180423010697 2018-04-23 CERTIFICATE OF INCORPORATION 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2081627210 2020-04-15 0202 PPP 747 White Plains Road, SCARSDALE, NY, 10583-5016
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5512.5
Loan Approval Amount (current) 5512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCARSDALE, WESTCHESTER, NY, 10583-5016
Project Congressional District NY-16
Number of Employees 1
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5584.39
Forgiveness Paid Date 2021-08-16
4824548403 2021-02-07 0202 PPS 747 Post Rd, Scarsdale, NY, 10583-5016
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5512.5
Loan Approval Amount (current) 5512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5016
Project Congressional District NY-16
Number of Employees 1
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5584.24
Forgiveness Paid Date 2022-06-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State