Search icon

SARAHFUNKY LLC

Company Details

Name: SARAHFUNKY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2019 (6 years ago)
Entity Number: 5501426
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 4210 27TH ST., APT 15I, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J8DSCYK9QKM1 2021-10-05 4210 27TH ST APT 15I, LONG ISLAND CITY, NY, 11101, 4182, USA 4210 27TH ST APT 15I, LONG ISLAND CITY, NY, 11101, 4182, USA

Business Information

URL https://www.sarahfunky.com/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-04-24
Initial Registration Date 2020-04-08
Entity Start Date 2019-02-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH FUNK
Role FOUNDER
Address 42-10 27TH ST, APT 15I, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name SARAH FUNK
Role FOUNDER
Address 42-10 27TH ST, APT 15I, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARAHFUNKY LLC 401(K) PLAN 2023 834238337 2024-10-08 SARAHFUNKY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 9293088647
Plan sponsor’s address 4210 27ST APT 15I, LONG ISLAND CITY, NY, 11101

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4210 27TH ST., APT 15I, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2020-05-07 2025-03-24 Address 4210 27TH ST., APT 15I, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-08-20 2020-05-07 Address 107 CORNELIA ST APT 3L, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2019-02-26 2019-08-20 Address 810 MALTA AVE. EXT., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2019-02-26 2025-03-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250324003975 2025-03-24 BIENNIAL STATEMENT 2025-03-24
210216060793 2021-02-16 BIENNIAL STATEMENT 2021-02-01
200507000012 2020-05-07 CERTIFICATE OF CHANGE 2020-05-07
190820000341 2019-08-20 CERTIFICATE OF CHANGE 2019-08-20
190628000207 2019-06-28 CERTIFICATE OF PUBLICATION 2019-06-28
190226010038 2019-02-26 ARTICLES OF ORGANIZATION 2019-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7793378302 2021-01-28 0202 PPS 4210 27th St Apt 15I, Long Island City, NY, 11101-4182
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4182
Project Congressional District NY-07
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20994.66
Forgiveness Paid Date 2021-11-16
9906527310 2020-05-03 0202 PPP 4210 27TH ST APT 15I, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21063.02
Forgiveness Paid Date 2021-06-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State