Search icon

FONSECA ADVISERS LLC

Company Details

Name: FONSECA ADVISERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 May 2018 (7 years ago)
Date of dissolution: 20 May 2022
Entity Number: 5336820
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZMNPNEBSEA3 2022-04-21 1537 ROYCE ST #3C, BROOKLYN, NY, 11234, 5883, USA 1537 ROYCE STREET, ST APT 3C, BROOKLYN, NY, 11234, USA

Business Information

Division Name FONSECA ADVISERS LLC
Division Number FONSECA AD
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-05-04
Initial Registration Date 2021-04-21
Entity Start Date 2018-05-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541618
Product and Service Codes R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MILTON FONSECA
Role OWNER
Address 1537 ROYCE STREET, ST APT 3C, BROOKLYN, NY, 11234, USA
Government Business
Title PRIMARY POC
Name MILTON FONSECA
Role OWNER
Address 1537 ROYCE STREET, ST APT 3C, BROOKLYN, NY, 11234, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2018-05-07 2022-05-20 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-07 2022-05-20 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220520001822 2022-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-20
180507010535 2018-05-07 ARTICLES OF ORGANIZATION 2018-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3117728209 2020-08-04 0202 PPP 1537 ROYCE ST APT 3C, BROOKLYN, NY, 11234
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21023.68
Forgiveness Paid Date 2021-07-12
8562898400 2021-02-13 0202 PPS 1537 Royce St Apt 3C, Brooklyn, NY, 11234-5883
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-5883
Project Congressional District NY-08
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20923.41
Forgiveness Paid Date 2021-12-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State