Search icon

FOUL WITCH, LLC

Company Details

Name: FOUL WITCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2016 (8 years ago)
Entity Number: 5054756
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
201229060242 2020-12-29 BIENNIAL STATEMENT 2020-12-01
191115060322 2019-11-15 BIENNIAL STATEMENT 2018-12-01
170309000566 2017-03-09 CERTIFICATE OF PUBLICATION 2017-03-09
161219000496 2016-12-19 ARTICLES OF ORGANIZATION 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2696207209 2020-04-16 0235 PPP 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797-2083
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125884.64
Loan Approval Amount (current) 125800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-2083
Project Congressional District NY-03
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127299.12
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State