Search icon

FTT GROUP, LLC

Company Details

Name: FTT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2013 (12 years ago)
Entity Number: 4460975
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 131 THOMPSON STREET, APT 3E, NEW YORK, NY, United States, 10012

Agent

Name Role Address
PRAVEEN GUPTA Agent 131 THOMPSON STREET, APT 3E, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 THOMPSON STREET, APT 3E, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
140212000565 2014-02-12 CERTIFICATE OF PUBLICATION 2014-02-12
130919000083 2013-09-19 ARTICLES OF ORGANIZATION 2013-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2577857703 2020-05-01 0202 PPP 131 THOMPSON ST APT 3E, NEW YORK, NY, 10012
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 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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20977.18
Forgiveness Paid Date 2021-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State