Search icon

FRIENDS & FAMILY FOUNDRY, INC.

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)
2014-10-20 2015-07-22 Address 222 BROADWAY, FL 19, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-06-07 2014-10-20 Address 175 VARICK STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2012-08-15 2013-06-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-08-15 2013-06-07 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

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
130607000493 2013-06-07 CERTIFICATE OF CHANGE 2013-06-07
120815001151 2012-08-15 CERTIFICATE OF INCORPORATION 2012-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5257088404 2021-02-08 0202 PPS 10 Jay St Ste 202, Brooklyn, NY, 11201-1167
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1167
Project Congressional District NY-10
Number of Employees 3
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85590.04
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State