Search icon

FOOT SOLDIERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOOT SOLDIERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2016 (10 years ago)
Entity Number: 4876653
ZIP code: 21044
County: Kings
Place of Formation: New York
Activity Description: Foot Soldiers does sweeping, trash/recycling removal, hallway cleaning and snow removal.
Address: 11914 Blue February Way, Columbia, MD, United States, 21044

Contact Details

Phone +1 718-684-1014

Website http://www.myfootsoldiers.com

DOS Process Agent

Name Role Address
FOOT SOLDIERS, LLC DOS Process Agent 11914 Blue February Way, Columbia, MD, United States, 21044

Agent

Name Role Address
MARVIN L. SCARBOROUGH Agent 12 PARK STREET, 319, BROOKLYN, NY, 11206

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIE COOPER
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3264446

Unique Entity ID

Unique Entity ID:
KC5XTBSMSUM8
CAGE Code:
9VP81
UEI Expiration Date:
2025-05-05

Business Information

Activation Date:
2024-05-07
Initial Registration Date:
2024-03-08

History

Start date End date Type Value
2020-04-13 2024-01-02 Address 12 PARK STREET, 319, BROOKLYN, NY, 11206, USA (Type of address: Registered Agent)
2020-04-13 2024-01-02 Address 12 PARK STREET, 319, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2018-05-22 2020-04-13 Address 150 TOMPKINS AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent)
2018-05-22 2020-04-13 Address P.O. BOX 47-1933, BROOKLYN, NY, 11247, USA (Type of address: Service of Process)
2016-01-11 2018-05-22 Address 556 BAINBRIDGE ST. SUITE 2L, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240102001959 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220309001851 2022-03-09 BIENNIAL STATEMENT 2022-01-01
200413000050 2020-04-13 CERTIFICATE OF CHANGE 2020-04-13
200106061033 2020-01-06 BIENNIAL STATEMENT 2020-01-01
191209060464 2019-12-09 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
40815.00
Total Face Value Of Loan:
40815.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$40,815
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,558.94
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $40,815

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State