Search icon

FOUNDATION FINANCIAL INC.

Headquarter

Company Details

Name: FOUNDATION FINANCIAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2013 (11 years ago)
Entity Number: 4495630
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 228 PARK AVE S., #29791, NY, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FOUNDATION FINANCIAL INC., CONNECTICUT 2895983 CONNECTICUT

Chief Executive Officer

Name Role Address
SARA R LEYDON Chief Executive Officer 228 PARK AVE S., #29791, NY, NY, United States, 10003

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 228 PARK AVE S., #29791, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-03-04 Address 228 PARK AVE S., #29791, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-12-04 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 228 PARK AVE S., #29791, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-03-04 Address 228 PARK AVE S., #29791, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-20 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-12-04 Address 228 PARK AVE S., #29791, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-12-04 Address 228 PARK AVE S., #29791, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-11-17 2023-11-17 Address 228 PARK AVE S., #29791, NY, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304000303 2024-03-01 CERTIFICATE OF CHANGE BY ENTITY 2024-03-01
231204003376 2023-12-04 BIENNIAL STATEMENT 2023-12-01
231117001852 2023-11-17 BIENNIAL STATEMENT 2021-12-01
191202061457 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007639 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161206000624 2016-12-06 CERTIFICATE OF CHANGE 2016-12-06
151201007592 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131204000208 2013-12-04 CERTIFICATE OF INCORPORATION 2013-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596177701 2020-05-01 0202 PPP 228 PARK AVE S # 29791, NEW YORK, NY, 10003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7060
Loan Approval Amount (current) 7060
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7150.71
Forgiveness Paid Date 2021-08-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State