Search icon

N+1 FOUNDATION

Company Details

Name: N+1 FOUNDATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Oct 2005 (19 years ago)
Entity Number: 3267012
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: attention: chairperson, treasurer and secretary, 37 greenpoint avenue, #316, mailbox 18, BROOKLYN, NY, United States, 11202

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DGK7S8ZFNBC3 2024-11-30 37 GREENPOINT AVE STE 316, BROOKLYN, NY, 11222, 1545, USA 37 GREENPOINT AVE STE 316, BROOKLYN, NY, 11222, USA

Business Information

URL http://www.nplusonemag.com/
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-12-05
Initial Registration Date 2011-02-16
Entity Start Date 2005-10-11
Fiscal Year End Close Date Nov 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARK KROTOV
Address 37 GREENPOINT AVE, #316, BROOKLYN, NY, 11222, USA
Government Business
Title PRIMARY POC
Name DANI OLIVER
Address 37 GREENPOINT AVE, #316, BROOKLYN, NY, 11222, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69R54 Active U.S./Canada Manufacturer 2011-02-17 2024-03-06 2028-12-05 2024-11-30

Contact Information

POC DANI OLIVER
Phone +1 402-657-2727
Address 37 GREENPOINT AVE STE 316, BROOKLYN, NY, 11222 1545, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent attention: chairperson, treasurer and secretary, 37 greenpoint avenue, #316, mailbox 18, BROOKLYN, NY, United States, 11202

History

Start date End date Type Value
2020-09-29 2023-06-27 Address PO BOX 26428 CADMAN PLAZA STAT, ATTN: CHAIRPERSON, TREASURE, BROOKLYN, NY, 11202, 9021, USA (Type of address: Service of Process)
2006-11-27 2020-09-29 Address 195 CHRYSTIE STREET, SUITE 200, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-10-11 2006-11-27 Address 95 EASTERN PARKWAY, APT. 5A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627000635 2022-07-20 CERTIFICATE OF CHANGE BY ENTITY 2022-07-20
200929000161 2020-09-29 CERTIFICATE OF CHANGE 2020-09-29
061127000736 2006-11-27 CERTIFICATE OF AMENDMENT 2006-11-27
051011000757 2005-10-11 CERTIFICATE OF INCORPORATION 2005-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2369827308 2020-04-29 0202 PPP 68 JAY ST STE 405, BROOKLYN, NY, 11201
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54210
Loan Approval Amount (current) 49210
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49637.33
Forgiveness Paid Date 2021-03-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State