Search icon

FINDCOMMUNITY, INC.

Company Details

Name: FINDCOMMUNITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2020 (5 years ago)
Entity Number: 5733705
ZIP code: 14221
County: Delaware
Place of Formation: Delaware
Address: 5500 main st., ste 345, williamsville, NY, United States, 14221
Principal Address: 701 Ocean Front Walk, unit 1, venice, CA, United States, 90291

Agent

Name Role Address
TELOS LEGAL CORP. Agent 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221

DOS Process Agent

Name Role Address
TELOS LEGAL CORP. DOS Process Agent 5500 main st., ste 345, williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOHN HU Chief Executive Officer 701 OCEAN FRONT WALK, UNIT 1, VENICE, CA, United States, 90291

Form 5500 Series

Employer Identification Number (EIN):
301213217
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 120 BROOKS AVE, APT 21, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 701 OCEAN FRONT WALK, UNIT 1, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-03-01 Address 120 BROOKS AVE, APT 21, VENICE, CA, 90291, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-03-01 Address 5500 MAIN ST., STE 345, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2023-03-22 2024-03-01 Address 5500 main st., ste 345, williamsville, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301059375 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230322002367 2023-03-22 BIENNIAL STATEMENT 2022-03-01
220217002585 2022-02-17 CERTIFICATE OF CHANGE BY ENTITY 2022-02-17
200331000211 2020-03-31 APPLICATION OF AUTHORITY 2020-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46875.00
Total Face Value Of Loan:
46875.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46875
Current Approval Amount:
46875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47261.72

Date of last update: 23 Mar 2025

Sources: New York Secretary of State