Search icon

SFTD LLC

Company Details

Name: SFTD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2018 (7 years ago)
Entity Number: 5369323
ZIP code: 10009
County: Ulster
Place of Formation: New York
Address: 92 E. 7th St, storefront, NY, NY, United States, 10009

DOS Process Agent

Name Role Address
SFTD LLC DOS Process Agent 92 E. 7th St, storefront, NY, NY, United States, 10009

Agent

Name Role Address
ANNA JANE GROSSMAN Agent 501 STATE ROUTE 208, NEW PALTZ, NY, 12561

History

Start date End date Type Value
2018-10-11 2024-05-16 Address 501 STATE ROUTE 208, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent)
2018-10-11 2024-05-16 Address 501 STATE ROUTE 208, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2018-07-02 2018-10-11 Address 155 EAST 2ND STREET, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2018-07-02 2018-10-11 Address 155 EAST 2ND STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516003710 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220608003654 2022-06-08 BIENNIAL STATEMENT 2020-07-01
181105000392 2018-11-05 CERTIFICATE OF PUBLICATION 2018-11-05
181011000435 2018-10-11 CERTIFICATE OF CHANGE 2018-10-11
180702010534 2018-07-02 ARTICLES OF ORGANIZATION 2018-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5958667005 2020-04-06 0202 PPP 92 E. 7th St, NEW YORK, NY, 10009-6164
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) 109132
Loan Approval Amount (current) 109100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-6164
Project Congressional District NY-10
Number of Employees 15
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 110086.38
Forgiveness Paid Date 2021-03-18
5927218504 2021-03-02 0202 PPS 92 E 7th St N/A, New York, NY, 10009-6170
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85481
Loan Approval Amount (current) 85481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-6170
Project Congressional District NY-10
Number of Employees 12
NAICS code 812910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86029.5
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405875 Americans with Disabilities Act - Other 2024-08-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-22
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name CANTWELL
Role Plaintiff
Name SFTD LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State