Search icon

FIRST PAR, LLC

Company Details

Name: FIRST PAR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3017642
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-02-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-02-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-18 2018-02-01 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-08-18 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2006-03-08 2016-08-18 Address 100 SUMMIT LAKE DR, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2004-02-25 2016-08-18 Address GINSBURG DEVELOPMENT, L.L.C., 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Registered Agent)
2004-02-25 2006-03-08 Address GINSBURG DEVELOPMENT, L.L.C., 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036160 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000811 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200204060622 2020-02-04 BIENNIAL STATEMENT 2020-02-01
SR-112511 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112510 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180201007349 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160818000178 2016-08-18 CERTIFICATE OF CHANGE 2016-08-18
160810006488 2016-08-10 BIENNIAL STATEMENT 2016-02-01
140501002038 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120402002565 2012-04-02 BIENNIAL STATEMENT 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7215067207 2020-04-28 0202 PPP 110 GOLF CLUB LN, POUGHKEEPSIE, NY, 12601
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95120
Loan Approval Amount (current) 95120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 21
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96094.65
Forgiveness Paid Date 2021-05-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State