Search icon

FRIENDS & FAMILY FOUNDRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRIENDS & FAMILY FOUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2012 (13 years ago)
Entity Number: 4284178
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 55 WASHINGTON STREET, SUITE 650, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FRIENDS & FAMILY FOUNDRY, INC. DOS Process Agent 55 WASHINGTON STREET, SUITE 650, BROOKLYN, NY, United States, 11201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CASEY GIBBONS Chief Executive Officer 55 WASHINGTON STREET, SUITE 650, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2016-08-02 2018-08-06 Address 41 WOOSTER ST., FL 4, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-08-02 2018-08-06 Address MAKI FUND, 41 WOOSTER ST., FL 4, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-07-22 2018-08-06 Address 41 WOOSTER ST., 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-10-20 2016-08-02 Address 222 BROADWAY, FL 19, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-10-20 2016-08-02 Address 222 BROADWAY, FL 19, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180806007156 2018-08-06 BIENNIAL STATEMENT 2018-08-01
180618000670 2018-06-18 CERTIFICATE OF AMENDMENT 2018-06-18
160802006248 2016-08-02 BIENNIAL STATEMENT 2016-08-01
150722000218 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
141020006319 2014-10-20 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-05-02
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:
119147.00
Total Face Value Of Loan:
119147.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85590.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State