Search icon

FOUNDERSHIELD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOUNDERSHIELD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Jan 2013 (12 years ago)
Date of dissolution: 03 Nov 2022
Entity Number: 4352196
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: one commerce plaza, 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent one commerce plaza, 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Form 5500 Series

Employer Identification Number (EIN):
461359272
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-01 2022-11-04 Address 122 W 26TH ST, 2ND FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-10-27 2020-10-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2013-01-29 2017-10-27 Address 40 CUTTER MILL ROAD, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104000869 2022-11-03 SURRENDER OF AUTHORITY 2022-11-03
210104062821 2021-01-04 BIENNIAL STATEMENT 2021-01-01
201001000602 2020-10-01 CERTIFICATE OF CHANGE 2020-10-01
190102060327 2019-01-02 BIENNIAL STATEMENT 2019-01-01
171120006071 2017-11-20 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
-690451.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
690450.00
Total Face Value Of Loan:
690450.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
690450
Current Approval Amount:
690450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
696464.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State