Search icon

FOUND FOOTAGE FESTIVAL, LLC

Company Details

Name: FOUND FOOTAGE FESTIVAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784469
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 11-58 49TH AVE. #3F, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
NICK PRUEHER Agent 11-58 49TH AVE. #3F, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11-58 49TH AVE. #3F, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
130307006712 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110323002075 2011-03-23 BIENNIAL STATEMENT 2011-03-01
091006000869 2009-10-06 CERTIFICATE OF PUBLICATION 2009-10-06
090310001037 2009-03-10 ARTICLES OF ORGANIZATION 2009-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9251798402 2021-02-16 0202 PPP 1158 49th Ave Apt 3F, Long Island City, NY, 11101-5637
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14262
Loan Approval Amount (current) 14262
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 Long Island City, QUEENS, NY, 11101-5637
Project Congressional District NY-07
Number of Employees 2
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14444.47
Forgiveness Paid Date 2022-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State