Search icon

FENTON GROUP LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of FENTON GROUP LLC, FLORIDA M21000006872 FLORIDA
Headquarter of FENTON GROUP LLC, CONNECTICUT 2311348 CONNECTICUT

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

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)
2016-05-03 2017-08-02 Address 27 ORCHARD LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2015-07-27 2017-08-25 Address 129 HICKS ST #3, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2012-08-14 2016-05-03 Address 279 SPILLWAY ROAD, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
2009-08-18 2015-07-27 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2009-08-18 2012-08-14 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, 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
170802007353 2017-08-02 BIENNIAL STATEMENT 2017-08-01
161014006099 2016-10-14 BIENNIAL STATEMENT 2015-08-01
160503000393 2016-05-03 CERTIFICATE OF CHANGE 2016-05-03
150727000103 2015-07-27 CERTIFICATE OF CHANGE 2015-07-27
130827006267 2013-08-27 BIENNIAL STATEMENT 2013-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3523548405 2021-02-05 0235 PPS 285 Private Rd, East Patchogue, NY, 11772-5826
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67397
Loan Approval Amount (current) 67397
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 East Patchogue, SUFFOLK, NY, 11772-5826
Project Congressional District NY-02
Number of Employees 4
NAICS code 541613
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 67885.03
Forgiveness Paid Date 2021-11-02
2465047702 2020-05-01 0235 PPP 285 PRIVATE RD, PATCHOGUE, NY, 11772
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81985
Loan Approval Amount (current) 81985
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 PATCHOGUE, SUFFOLK, NY, 11772-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82788.45
Forgiveness Paid Date 2021-04-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State