Search icon

FINGAL TWO, LLC

Company Details

Name: FINGAL TWO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2018 (7 years ago)
Date of dissolution: 09 May 2024
Entity Number: 5359306
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 6851 KIMBERLY DRIVE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6851 KIMBERLY DRIVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2018-06-14 2024-05-21 Address 6851 KIMBERLY DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000587 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
181115000135 2018-11-15 CERTIFICATE OF PUBLICATION 2018-11-15
180614000334 2018-06-14 ARTICLES OF ORGANIZATION 2018-06-14

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
30138.00
Total Face Value Of Loan:
30138.00
Date:
2020-04-15
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:
26900.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30138
Current Approval Amount:
30138
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30357.64
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26900
Current Approval Amount:
26900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27236.8

Date of last update: 23 Mar 2025

Sources: New York Secretary of State