Search icon

FULL STACK SOLUTIONS, LLC

Company Details

Name: FULL STACK SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2013 (12 years ago)
Entity Number: 4346446
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 48 JANET PLACE, NORTH WOODMERE, NY, United States, 11581

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FULL STACK SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461809249 2020-07-02 FULL STACK SOLUTIONS LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3476760168
Plan sponsor’s address 225 WEST 34TH STREET FL 9, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing DARREN OGOFF
FULL STACK SOLUTIONS LLC 401 K PROFIT SHARING PLAN TRUST 2018 461809249 2019-05-14 FULL STACK SOLUTIONS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3476760168
Plan sponsor’s address 225 WEST 34TH STREET FL 9, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing DARREN OGOFF

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48 JANET PLACE, NORTH WOODMERE, NY, United States, 11581

Filings

Filing Number Date Filed Type Effective Date
150324006020 2015-03-24 BIENNIAL STATEMENT 2015-01-01
130521000126 2013-05-21 CERTIFICATE OF PUBLICATION 2013-05-21
130115001015 2013-01-15 ARTICLES OF ORGANIZATION 2013-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3787058306 2021-01-22 0235 PPS 48 Janet Pl, Valley Stream, NY, 11581-2819
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195500
Loan Approval Amount (current) 195500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-2819
Project Congressional District NY-04
Number of Employees 50
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197221.49
Forgiveness Paid Date 2021-12-14
5519447105 2020-04-13 0202 PPP 225 West 34th Street 9th Floor, NEW YORK, NY, 10122
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195500
Loan Approval Amount (current) 195500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10122-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 196848.41
Forgiveness Paid Date 2021-02-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State