Search icon

JOSEPH FANNING INC.

Company Details

Name: JOSEPH FANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1983 (42 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 821736
ZIP code: 11500
County: Nassau
Place of Formation: New York
Address: 584 FRONT ST., HEMPSTEAD, NY, United States, 11500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%FREDERICK JOHS, ESQ. DOS Process Agent 584 FRONT ST., HEMPSTEAD, NY, United States, 11500

Filings

Filing Number Date Filed Type Effective Date
DP-561433 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A949832-2 1983-02-10 CERTIFICATE OF INCORPORATION 1983-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250998502 2021-02-23 0235 PPS 87 Prospect St Apt A, Southampton, NY, 11968-3315
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) 7287
Loan Approval Amount (current) 7287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-3315
Project Congressional District NY-01
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7356.88
Forgiveness Paid Date 2022-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State