Search icon

THRIVE PARTNERS, LLC

Company Details

Name: THRIVE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Dec 2016 (8 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 5046701
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 15 Deer Ridge, Millwood, NY, United States, 10546

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HA91K98QKCN3 2022-11-03 86 RANDOM FARMS CIRCLE, CHAPPAQUA, NY, 10514, 1000, USA PO BOX 404, MILLWOOD, NY, 10546, USA

Business Information

URL www.thriveloud.com
Division Name THRIVE PARTNERS LLC
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-08-06
Initial Registration Date 2019-12-16
Entity Start Date 2016-12-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611430, 611699

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANET W DIAMOND
Address PO BOX 404, MILLWOOD, NY, 10546, USA
Government Business
Title PRIMARY POC
Name JANET W DIAMOND
Address PO BOX 404, MILLWOOD, NY, 10546, USA
Past Performance Information not Available

Agent

Name Role Address
LOUIS DIAMOND Agent 86 RANDOM FARMS CIRCLE, CHAPPAQUA, NY, 10514

DOS Process Agent

Name Role Address
LOUIS DIAMOND DOS Process Agent 15 Deer Ridge, Millwood, NY, United States, 10546

History

Start date End date Type Value
2016-12-02 2024-01-24 Address 86 RANDOM FARMS CIRCLE, CHAPPAQUA, NY, 10514, USA (Type of address: Registered Agent)
2016-12-02 2024-01-24 Address 86 RANDOM FARMS CIRCLE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124003481 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
221201003933 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201204060750 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181206006653 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161202010074 2016-12-02 ARTICLES OF ORGANIZATION 2016-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2484427802 2020-05-23 0202 PPP 86 Random Farms Circle, Chappaqua, NY, 10514-1000
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9868
Loan Approval Amount (current) 9868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-1000
Project Congressional District NY-17
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9945.32
Forgiveness Paid Date 2021-03-10

Date of last update: 07 Mar 2025

Sources: New York Secretary of State