Search icon

4C FASTENERS AND COMPONENTS LLC

Company Details

Name: 4C FASTENERS AND COMPONENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2018 (6 years ago)
Entity Number: 5455977
ZIP code: 11741
County: Albany
Place of Formation: New York
Address: 1868 RAILROAD AVENUE, HOLBROOK, NY, United States, 11741

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YXW2BV2J9B65 2024-12-22 1868 RAILROAD AVE, HOLBROOK, NY, 11741, 2510, USA 1868 RAILROAD AVENUE, HOLBROOK, NY, 11741, 2510, USA

Business Information

Division Name 4C FASTENERS AND COMPONENTS LLC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-26
Initial Registration Date 2019-02-12
Entity Start Date 2018-12-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423710
Product and Service Codes 5305, 5306, 5307, 5310, 5315, 5320, 5325, 5331, 5340, 5342, 5360, 5365

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TANYA CURTO
Role OWNER
Address 1868 RAILROAD AVE, HOLBROOK, NY, 11741, USA
Government Business
Title PRIMARY POC
Name DOUG CURTO
Role SALES MANAGER
Address 1868 RAILROAD AVE, HOLBROOK, NY, 11741, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TANYA CURTO DOS Process Agent 1868 RAILROAD AVENUE, HOLBROOK, NY, United States, 11741

Agent

Name Role Address
tanya curto Agent 1868 railroad avenue, HOLBROOK, NY, 11741

History

Start date End date Type Value
2021-10-08 2024-05-02 Address 1868 railroad avenue, HOLBROOK, NY, 11741, USA (Type of address: Registered Agent)
2021-10-08 2024-05-02 Address 1868 RAILROAD AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2021-01-05 2021-10-08 Address 1868 RAILROAD AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2018-12-10 2021-10-08 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-12-10 2021-01-05 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502005193 2024-05-02 BIENNIAL STATEMENT 2024-05-02
211008000869 2021-10-07 CERTIFICATE OF CHANGE BY ENTITY 2021-10-07
210105060162 2021-01-05 BIENNIAL STATEMENT 2020-12-01
190823000131 2019-08-23 CERTIFICATE OF PUBLICATION 2019-08-23
181210010198 2018-12-10 ARTICLES OF ORGANIZATION 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8270137310 2020-05-01 0235 PPP 1868 RAILROAD AVE, HOLBROOK, NY, 11741-2510
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6387
Loan Approval Amount (current) 6387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLBROOK, SUFFOLK, NY, 11741-2510
Project Congressional District NY-02
Number of Employees 2
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6443.17
Forgiveness Paid Date 2021-03-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State