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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 6a south court, PORT WASHINGTON, NY, United States, 11050 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State