Search icon

FULL STACK PARTNERS, LLC

Company Details

Name: FULL STACK PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2016 (8 years ago)
Entity Number: 5008636
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
FULL STACK PARTNERS, LLC DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-09-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-06-20 2024-09-02 Address 3591 MILBURN AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2018-09-10 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-09-10 2019-06-20 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-09-15 2018-09-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-09-15 2018-09-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000764 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220930008890 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220907002989 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200901060429 2020-09-01 BIENNIAL STATEMENT 2020-09-01
190620000032 2019-06-20 CERTIFICATE OF CHANGE 2019-06-20
180921002026 2018-09-21 BIENNIAL STATEMENT 2018-09-01
180910000888 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
170213000726 2017-02-13 CERTIFICATE OF PUBLICATION 2017-02-13
160915000083 2016-09-15 ARTICLES OF ORGANIZATION 2016-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028217702 2020-05-01 0235 PPP 3591 MILBURN AVE, BALDWIN, NY, 11510
Loan Status Date 2021-04-22
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 BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21014.6
Forgiveness Paid Date 2021-03-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State