Search icon

FAM GROUP LLC

Company Details

Name: FAM GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2012 (13 years ago)
Entity Number: 4285061
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 272 Mill St, POUGHKEEPSIE, NY, United States, 12601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAM GROUP 401(K) PLAN 2023 460921664 2024-05-21 FAM GROUP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722513
Sponsor’s telephone number 8455164315
Plan sponsor’s address 6384 MILL ST, SUITE #4, RHINEBECK, NY, 12572

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
C/O TREYBICH LAW DOS Process Agent 272 Mill St, POUGHKEEPSIE, NY, United States, 12601

Licenses

Number Type Date Last renew date End date Address Description
0340-24-201959 Alcohol sale 2024-01-26 2024-01-26 2025-12-31 6384 MILL ST, RHINEBECK, NY, 12572 Restaurant

History

Start date End date Type Value
2012-08-17 2024-09-11 Address 2649 SOUTH ROAD SUITE 100, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002897 2024-09-11 BIENNIAL STATEMENT 2024-09-11
121101000646 2012-11-01 CERTIFICATE OF PUBLICATION 2012-11-01
120817000425 2012-08-17 ARTICLES OF ORGANIZATION 2012-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2853838505 2021-02-22 0202 PPS 1 Railroad Ave, New Hamburg, NY, 12590-5533
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33337.64
Loan Approval Amount (current) 33337.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hamburg, DUTCHESS, NY, 12590-5533
Project Congressional District NY-18
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33639.96
Forgiveness Paid Date 2022-01-21
3432947710 2020-05-01 0202 PPP 1 Railroad Ave, New Hamburg, NY, 12590
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23812.6
Loan Approval Amount (current) 23812.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hamburg, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24102.92
Forgiveness Paid Date 2021-07-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State