Search icon

FBJ PROPERTY MANAGEMENT LLC

Company Details

Name: FBJ PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Apr 2019 (6 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 5530492
ZIP code: 11960
County: Suffolk
Place of Formation: New York
Address: PO BOX 1, 29 CLUB LANE, REMSENBURG, NY, United States, 11960

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 1, 29 CLUB LANE, REMSENBURG, NY, United States, 11960

History

Start date End date Type Value
2019-04-09 2024-05-08 Address PO BOX 1, 29 CLUB LANE, REMSENBURG, NY, 11960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003592 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
191025000415 2019-10-25 CERTIFICATE OF PUBLICATION 2019-10-25
190409010218 2019-04-09 ARTICLES OF ORGANIZATION 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956257410 2020-05-13 0235 PPP 29 Club Lane, REMSENBURG, NY, 11960-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address REMSENBURG, SUFFOLK, NY, 11960-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6563.19
Forgiveness Paid Date 2021-05-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State