Search icon

PROPER FOUNDATIONS LLC

Company Details

Name: PROPER FOUNDATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2014 (11 years ago)
Entity Number: 4622953
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 50 CLEARVIEW STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
PROPER FOUNDATIONS LLC DOS Process Agent 50 CLEARVIEW STREET, HUNTINGTON, NY, United States, 11743

Licenses

Number Type End date
10491204617 LIMITED LIABILITY BROKER 2025-08-10
10991216882 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
220809001911 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200819060076 2020-08-19 BIENNIAL STATEMENT 2020-08-01
141201000447 2014-12-01 CERTIFICATE OF PUBLICATION 2014-12-01
140818010040 2014-08-18 ARTICLES OF ORGANIZATION 2014-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472027709 2020-05-01 0235 PPP 50 CLEARVIEW ST, HUNTINGTON, NY, 11743-2447
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2447
Project Congressional District NY-01
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2626.76
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State