Search icon

FCC LLC

Company Details

Name: FCC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2018 (7 years ago)
Entity Number: 5366380
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 26-42 169TH STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
FROSOULLA CONSTANTINOU DOS Process Agent 26-42 169TH STREET, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2018-06-27 2024-05-14 Address 26-42 169TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514004242 2024-05-14 BIENNIAL STATEMENT 2024-05-14
181005000356 2018-10-05 CERTIFICATE OF PUBLICATION 2018-10-05
180627000110 2018-06-27 ARTICLES OF ORGANIZATION 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8566318104 2020-07-26 0202 PPP 2055 77th Street, brooklyn, NY, 11214-1307
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address brooklyn, KINGS, NY, 11214-1307
Project Congressional District NY-11
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.98
Forgiveness Paid Date 2021-09-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702031 Civil (Rico) 2007-03-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-09
Termination Date 2007-12-13
Section 1331
Status Terminated

Parties

Name FCC LLC
Role Plaintiff
Name KESWIN
Role Defendant
0802181 Other Contract Actions 2008-03-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-05
Termination Date 2008-07-08
Section 1332
Sub Section OC
Status Terminated

Parties

Name FCC LLC
Role Plaintiff
Name ANI INDUSTRIES, L.L.C.,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State