Search icon

FACEORGANICS LLC

Company Details

Name: FACEORGANICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626330
ZIP code: 11746
County: New York
Place of Formation: New York
Address: PO BOX 3065, Huntington Station, NY, United States, 11746

DOS Process Agent

Name Role Address
FACEORGANICS LLC DOS Process Agent PO BOX 3065, Huntington Station, NY, United States, 11746

History

Start date End date Type Value
2023-10-17 2024-02-01 Address PO BOX 3065, Huntington Station, NY, 11746, USA (Type of address: Service of Process)
2018-02-05 2023-10-17 Address PO BOX 651, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2011-01-24 2018-02-05 Address 310 W 56 STREET APT 10G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-02-01 2011-01-24 Address 247 W 26TH STREET, APT. 2B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201016712 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231017002768 2023-10-17 BIENNIAL STATEMENT 2022-02-01
180205007335 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201007286 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140211006414 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120328002821 2012-03-28 BIENNIAL STATEMENT 2012-02-01
110124000880 2011-01-24 CERTIFICATE OF CHANGE 2011-01-24
100308002040 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080730000376 2008-07-30 CERTIFICATE OF PUBLICATION 2008-07-30
080201000916 2008-02-01 ARTICLES OF ORGANIZATION 2008-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169547308 2020-04-28 0235 PPP 11 Andover Place, Huntington, NY, 11743-5201
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12162
Loan Approval Amount (current) 12162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5201
Project Congressional District NY-01
Number of Employees 2
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12239.54
Forgiveness Paid Date 2021-02-12
6527368509 2021-03-03 0202 PPS 310 W 56th St Apt 10G, New York, NY, 10019-4218
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5295
Loan Approval Amount (current) 5295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4218
Project Congressional District NY-12
Number of Employees 1
NAICS code 111120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5317.21
Forgiveness Paid Date 2021-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State