Search icon

EMBASSY FUNDING LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EMBASSY FUNDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2011 (14 years ago)
Entity Number: 4159232
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 98 LAFAYETTE AVENUE, SECOND FLOOR, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
ADAMS LAW GROUP DOS Process Agent 98 LAFAYETTE AVENUE, SECOND FLOOR, SUFFERN, NY, United States, 10901

Links between entities

Type:
Headquarter of
Company Number:
M12000006365
State:
FLORIDA
Type:
Headquarter of
Company Number:
1083999
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-11-06 2025-07-08 Address 98 LAFAYETTE AVENUE, SECOND FLOOR, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2020-05-15 2023-11-06 Address 98 LAFAYETTE AVENUE, SECOND FLOOR, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2016-11-09 2020-05-15 Address 160 SUMMIT AVENUE, SUITE #205, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2014-01-17 2016-11-09 Address 470 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-10-28 2014-01-17 Address 470 MAMARONECK AVENUE, 3RD FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708004207 2025-07-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-07-03
231106002158 2023-11-06 BIENNIAL STATEMENT 2023-10-01
211007002833 2021-10-07 BIENNIAL STATEMENT 2021-10-07
200515060113 2020-05-15 BIENNIAL STATEMENT 2019-10-01
161109006389 2016-11-09 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-08-29
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-06
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:
116700.00
Total Face Value Of Loan:
103852.00
Date:
2020-07-31
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:
116700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$116,700
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,806.86
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $103,852

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State