Search icon

FAY DESIGN LLC

Company Details

Name: FAY DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2018 (7 years ago)
Entity Number: 5356556
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 5 SOUTH OXFORD ST., APT. D1, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
ARON FAY DOS Process Agent 5 SOUTH OXFORD ST., APT. D1, BROOKLYN, NY, United States, 11217

Filings

Filing Number Date Filed Type Effective Date
200602060476 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180910001221 2018-09-10 CERTIFICATE OF PUBLICATION 2018-09-10
180611010093 2018-06-11 ARTICLES OF ORGANIZATION 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2036167705 2020-05-01 0202 PPP 5 S OXFORD ST APT D1, BROOKLYN, NY, 11217
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35170
Loan Approval Amount (current) 35170
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541990
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 35610.41
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State