Search icon

PROPER FOOLS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PROPER FOOLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2004 (21 years ago)
Entity Number: 3101570
ZIP code: 97209
County: New York
Place of Formation: New York
Address: 333 NW 9th Ave., Unit 910, Portland, OR, United States, 97209

Agent

Name Role Address
TIM ELLIS Agent PROPER FOOLS, 40 W. 29TH ST., SUITE 303, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
TIMOTHY ELLIS DOS Process Agent 333 NW 9th Ave., Unit 910, Portland, OR, United States, 97209

Form 5500 Series

Employer Identification Number (EIN):
201661778
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-27 2024-09-02 Address 333 NW 9th Ave., Unit 1210, Portland, OR, 97209, USA (Type of address: Service of Process)
2023-10-27 2024-09-02 Address PROPER FOOLS, 40 W. 29TH ST., SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-06-06 2023-10-27 Address PROPER FOOLS, 40 W. 29TH ST., SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-06-06 2023-10-27 Address PROPER FOOLS, 40 W. 29TH ST., SUITE 303, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-09-22 2014-06-06 Address 55-59 CHRYSTIE STREET, SUITE 500, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000076 2024-09-02 BIENNIAL STATEMENT 2024-09-02
231027000826 2023-10-27 BIENNIAL STATEMENT 2022-09-01
140606000141 2014-06-06 CERTIFICATE OF CHANGE 2014-06-06
100922002859 2010-09-22 BIENNIAL STATEMENT 2010-09-01
081209002859 2008-12-09 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
119000.00
Total Face Value Of Loan:
119000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20997.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State