Search icon

FATJACK INC

Company Details

Name: FATJACK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2018 (6 years ago)
Entity Number: 5452505
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1762 MERRICK AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1762 MERRICK AVENUE, MERRICK, NY, United States, 11566

Agent

Name Role Address
FRED KORTMANN Agent 30 JERICHO EXEC PLAZA #600W, JERICHO, NY, 11753

History

Start date End date Type Value
2018-12-03 2020-02-19 Address 30 JERICHO EXEC PLAZA #600W, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200219000242 2020-02-19 CERTIFICATE OF CHANGE 2020-02-19
181203010607 2018-12-03 CERTIFICATE OF INCORPORATION 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5883617409 2020-05-13 0235 PPP 1762 Merrick Avenue North, Merrick, NY, 11566
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37915.07
Forgiveness Paid Date 2021-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State