Search icon

SYMBOLIC EXCHANGE, LTD.

Headquarter

Company Details

Name: SYMBOLIC EXCHANGE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1998 (27 years ago)
Entity Number: 2223163
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 44 Morningside Drive, 31, New York, NY, United States, 10025
Principal Address: 44 MORNINGSIDE DRIVE, APARTMENT 31, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SCHAMUS Chief Executive Officer 44 MORNINGSIDE DRIVE, APARTMENT 31, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
SYMBOLIC EXCHANGE, LTD. DOS Process Agent 44 Morningside Drive, 31, New York, NY, United States, 10025

Links between entities

Type:
Headquarter of
Company Number:
1278995
State:
KENTUCKY

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 44 MORNINGSIDE DRIVE, APARTMENT 31, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-01-02 Address 44 MORNINGSIDE DRIVE, APARTMENT 31, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-01-02 Address 44 MORNINGSIDE DRIVE, APARTMENT 31, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-01-29 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-01-29 2020-10-13 Address 41 CANAL STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004723 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221205000248 2022-12-05 BIENNIAL STATEMENT 2022-01-01
211215003462 2021-12-15 BIENNIAL STATEMENT 2021-12-15
201013060918 2020-10-13 BIENNIAL STATEMENT 2018-01-01
980129000747 1998-01-29 CERTIFICATE OF INCORPORATION 1998-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20995.87

Date of last update: 31 Mar 2025

Sources: New York Secretary of State