Search icon

FOND GROUP, LLC

Company Details

Name: FOND GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360903
ZIP code: 11963
County: New York
Place of Formation: New York
Address: PO BOX 2545, SAG HARBOR, NY, United States, 11963

Agent

Name Role Address
NICOLE DELMA Agent 349 WEST BROADWAY #9, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
FOND GROUP, LLC DOS Process Agent PO BOX 2545, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2013-02-14 2017-09-21 Address 349 WEST BROADWAY #9, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170921006070 2017-09-21 BIENNIAL STATEMENT 2017-02-01
130214001128 2013-02-14 ARTICLES OF ORGANIZATION 2013-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661418505 2021-03-12 0235 PPP 3 Bay St # 2A, Sag Harbor, NY, 11963-3109
Loan Status Date 2021-03-30
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56582
Loan Approval Amount (current) 56582
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 Sag Harbor, SUFFOLK, NY, 11963-3109
Project Congressional District NY-01
Number of Employees 2
NAICS code 541613
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 46204.21
Forgiveness Paid Date 2022-03-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State