Search icon

FULL STACK LLC

Company Details

Name: FULL STACK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2012 (12 years ago)
Entity Number: 4306740
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-10-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-10-08 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-12-14 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-14 2022-09-28 Address 90 State Street STE 700 Office 40, New York, NY, 12207, USA (Type of address: Service of Process)
2021-11-27 2021-12-14 Address 90 State Street STE 700 Office 40, New York, NY, 12207, USA (Type of address: Service of Process)
2012-10-11 2021-11-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008000009 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221020000836 2022-10-20 BIENNIAL STATEMENT 2022-10-01
220928017883 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928023830 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
211214000056 2021-12-02 CERTIFICATE OF CHANGE BY ENTITY 2021-12-02
211108003175 2021-11-08 BIENNIAL STATEMENT 2021-11-08
211127000108 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190619002052 2019-06-19 BIENNIAL STATEMENT 2018-10-01
121011000362 2012-10-11 APPLICATION OF AUTHORITY 2012-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2242037408 2020-05-05 0202 PPP 30 W 18TH ST APT 12A, NEW YORK, NY, 10011-4672
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-4672
Project Congressional District NY-12
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20982.68
Forgiveness Paid Date 2021-01-26

Date of last update: 19 Feb 2025

Sources: New York Secretary of State