Search icon

FINGAL LLC

Company Details

Name: FINGAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2018 (7 years ago)
Entity Number: 5410566
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0370-25-101204 Alcohol sale 2025-01-21 2025-01-21 2025-01-31 1586 YORK AVE, NEW YORK, NY, 10028 Food & Beverage Business
0340-23-129625 Alcohol sale 2023-01-09 2023-01-09 2025-01-31 1586 YORK AVE, NEW YORK, New York, 10028 Restaurant

History

Start date End date Type Value
2022-09-28 2024-10-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-10-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-10-26 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-10-26 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-09-14 2018-10-26 Address 1586 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003158 2024-10-07 BIENNIAL STATEMENT 2024-10-07
220928015651 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032446 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
181026000208 2018-10-26 CERTIFICATE OF CHANGE 2018-10-26
180914010583 2018-09-14 ARTICLES OF ORGANIZATION 2018-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1574448705 2021-03-27 0202 PPS 1586 York Ave, New York, NY, 10028-6026
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
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 New York, NEW YORK, NY, 10028-6026
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
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 9880.57
Forgiveness Paid Date 2022-01-28
1884767706 2020-05-01 0202 PPP 1586 YORK AVE, NEW YORK, NY, 10028
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
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 5086.43
Forgiveness Paid Date 2022-01-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State