Search icon

FULL GRAIN FOCUS PARTNERS LLC

Company Details

Name: FULL GRAIN FOCUS PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2011 (14 years ago)
Entity Number: 4045317
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 6a south court, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
the llc DOS Process Agent 6a south court, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2025-01-02 2025-03-21 Address 20 BRIARCLIFF DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2021-01-11 2025-01-02 Address 20 BRIARCLIFF DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2020-07-02 2021-01-11 Address 20 BRIARCLIFF DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2014-08-18 2020-07-02 Address 20 WILLOW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2011-08-09 2014-08-18 Address 225 WEST 83RD STREET APT 19I, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2011-03-08 2011-08-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-03-08 2011-08-09 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-01-21 2011-03-08 Address 225 WEST 83RD STREET #19I, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321003332 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
250102001622 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230123000128 2023-01-23 BIENNIAL STATEMENT 2023-01-01
210111060042 2021-01-11 BIENNIAL STATEMENT 2021-01-01
200702000212 2020-07-02 CERTIFICATE OF CHANGE 2020-07-02
190116060953 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170109006349 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105007296 2015-01-05 BIENNIAL STATEMENT 2015-01-01
140818000026 2014-08-18 CERTIFICATE OF CHANGE 2014-08-18
130114006215 2013-01-14 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4881027302 2020-04-30 0235 PPP 20 BRIARCLIFF DR, PORT WASHINGTON, NY, 11050-4128
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-4128
Project Congressional District NY-03
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18079.9
Forgiveness Paid Date 2021-07-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State