Search icon

PROPER FOOLS, LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROPER FOOLS LLC 2013 201661778 2014-10-15 PROPER FOOLS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2122740005
Plan sponsor’s address 40 W 29TH STREET, SUITE 303, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing TIM ELLIS
PROPER FOOLS LLC 2013 201661778 2014-05-27 PROPER FOOLS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2122740005
Plan sponsor’s address 40 W 29TH STREET, SUITE 303, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-05-27
Name of individual signing TIMOTHY ELLIS
PROPER FOOLS LLC 2012 201661778 2014-04-28 PROPER FOOLS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2122740005
Plan sponsor’s address 40 W 29TH STREET, SUITE 303, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-04-28
Name of individual signing TIMOTHY ELLIS
PROPER FOOLS LLC 2011 201661778 2012-07-18 PROPER FOOLS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2122740005
Plan sponsor’s address 55-59 CHRYSTIE ST, STE 500, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 201661778
Plan administrator’s name PROPER FOOLS LLC
Plan administrator’s address 55-59 CHRYSTIE ST, STE 500, NEW YORK, NY, 10002
Administrator’s telephone number 2122740005

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing SEAN NAUGHTON
PROPER FOOLS LLC 2010 201661778 2011-07-12 PROPER FOOLS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 2122740005
Plan sponsor’s address 55-59 CHRYSTIE ST, STE 500, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 201661778
Plan administrator’s name PROPER FOOLS LLC
Plan administrator’s address 55-59 CHRYSTIE ST, STE 500, NEW YORK, NY, 10002
Administrator’s telephone number 2122740005

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing SEAN NAUGHTON

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

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)
2004-09-14 2014-06-06 Address 630 E 14TH STREET, APT 6, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2004-09-14 2010-09-22 Address 630 E 14TH STREET, APT 6, NEW YORK, NY, 10009, 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
060922002255 2006-09-22 BIENNIAL STATEMENT 2006-09-01
040914000213 2004-09-14 ARTICLES OF ORGANIZATION 2004-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850157401 2020-05-11 0202 PPP 85 8TH AVE APT 1A, NEW YORK, NY, 10011-5122
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-5122
Project Congressional District NY-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20997.95
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State