Search icon

FUTURE U. LLC

Company Details

Name: FUTURE U. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2002 (23 years ago)
Entity Number: 2799708
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 2 ROOSEVELT AVE STE 200, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
JOSEPH & TERRACCIANO, LLP DOS Process Agent 2 ROOSEVELT AVE STE 200, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2002-08-12 2008-08-11 Address 485 UNDERHILL BLVD STE 302, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080811002771 2008-08-11 BIENNIAL STATEMENT 2008-08-01
020812000237 2002-08-12 ARTICLES OF ORGANIZATION 2002-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8605187001 2020-04-08 0235 PPP 2 The Rise, WOODBURY, NY, 11797-2832
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57523
Loan Approval Amount (current) 57523
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 WOODBURY, NASSAU, NY, 11797-2832
Project Congressional District NY-03
Number of Employees 4
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58226.09
Forgiveness Paid Date 2021-07-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State