Search icon

FAREWELL GROUP, LLC

Company Details

Name: FAREWELL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Nov 2019 (5 years ago)
Date of dissolution: 08 Jan 2024
Entity Number: 5651089
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 143 TROUTMAN ST., BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
FAREWELL GROUP, LLC DOS Process Agent 143 TROUTMAN ST., BROOKLYN, NY, United States, 11206

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-11-06 2024-01-09 Address 143 TROUTMAN ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002366 2024-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-08
231128009102 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
191106010021 2019-11-06 ARTICLES OF ORGANIZATION 2019-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812408503 2021-02-24 0202 PPP 143 Troutman St, Brooklyn, NY, 11206-6105
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4616
Loan Approval Amount (current) 4616
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-6105
Project Congressional District NY-07
Number of Employees 4
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4684.67
Forgiveness Paid Date 2022-08-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State