Search icon

FENTON GROUP LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FENTON GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2009 (16 years ago)
Entity Number: 3846439
ZIP code: 06855
County: New York
Place of Formation: New York
Address: 8 PEQUOT DRIVE, NORWALK, CT, United States, 06855

DOS Process Agent

Name Role Address
FENTON GROUP LLC DOS Process Agent 8 PEQUOT DRIVE, NORWALK, CT, United States, 06855

Agent

Name Role Address
DAVID MOORE Agent 27 ORCHARD LANE, EAST HAMPTON, NY, 11937

Links between entities

Type:
Headquarter of
Company Number:
M21000006872
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
2311348
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2021-09-07 2023-08-01 Address 27 ORCHARD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent)
2021-09-07 2023-08-01 Address 8 pequot drive, NORWALK, CT, 06855, USA (Type of address: Service of Process)
2019-08-05 2021-09-07 Address 285 PRIVATE ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2017-08-25 2021-09-07 Address 27 ORCHARD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Registered Agent)
2017-08-02 2019-08-05 Address 2138 31ST STREET, BLDG A, STE. 3B, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004587 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210820002047 2021-08-20 BIENNIAL STATEMENT 2021-08-20
210907001675 2021-07-29 CERTIFICATE OF CHANGE BY ENTITY 2021-07-29
190805060795 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170825000432 2017-08-25 CERTIFICATE OF CHANGE 2017-08-25

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
67397.00
Total Face Value Of Loan:
67397.00
Date:
2020-08-27
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:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-05-02
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:
81985.00
Total Face Value Of Loan:
81985.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67397
Current Approval Amount:
67397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67885.03
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81985
Current Approval Amount:
81985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82788.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State