Search icon

DENNISTON FUNDING GROUP LLC

Company Details

Name: DENNISTON FUNDING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2012 (13 years ago)
Entity Number: 4239644
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-08-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-08-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-26 2022-09-29 Address 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-26 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-08 2020-02-26 Address 360 MAPLE AVE, SUITE 10240, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2012-05-02 2020-02-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-05-02 2018-05-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806002422 2024-08-06 BIENNIAL STATEMENT 2024-08-06
221019001057 2022-10-19 BIENNIAL STATEMENT 2022-05-01
220930016786 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007543 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
200514060372 2020-05-14 BIENNIAL STATEMENT 2020-05-01
200226000506 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
180508006659 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160531006104 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140625006042 2014-06-25 BIENNIAL STATEMENT 2014-05-01
120502000930 2012-05-02 ARTICLES OF ORGANIZATION 2012-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8975638608 2021-03-25 0235 PPS 360 Maple Ave Unit 10240, Westbury, NY, 11590-7550
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12332
Loan Approval Amount (current) 12332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-7550
Project Congressional District NY-03
Number of Employees 1
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12406.67
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Feb 2025

Sources: New York Secretary of State