Search icon

GROUPIEHEAD LLC

Branch

Company Details

Name: GROUPIEHEAD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2022 (3 years ago)
Branch of: GROUPIEHEAD LLC, Florida (Company Number L22000044733)
Entity Number: 6686694
ZIP code: 33967
County: Albany
Place of Formation: Florida
Foreign Legal Name: GROUPIEHEAD LLC
Address: 17093 Ashford Terrace, Fort Myers, FL, United States, 33967

DOS Process Agent

Name Role Address
GROUPIEHEAD LLC DOS Process Agent 17093 Ashford Terrace, Fort Myers, FL, United States, 33967

History

Start date End date Type Value
2023-01-02 2024-02-05 Address 17093 ashford terrace, FORT MYERS, FL, 33967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205000388 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230102000533 2022-02-15 APPLICATION OF AUTHORITY 2022-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8677287104 2020-04-15 0248 PPP 10 Newell Lane, Glenmont, NY, 12077
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenmont, ALBANY, NY, 12077-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9863.63
Forgiveness Paid Date 2020-12-15

Date of last update: 20 Mar 2025

Sources: New York Secretary of State