Search icon

SOURCEMAKER, INC.

Company Details

Name: SOURCEMAKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2000 (25 years ago)
Entity Number: 2506120
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 612 CORPORATE WAY, SUITE 1, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GIROLAMI Chief Executive Officer 612 CORPORATE WAY, SUITE 1, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
SOURCEMAKER, INC. DOS Process Agent 612 CORPORATE WAY, SUITE 1, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2002-07-05 2012-05-22 Address 411 WHITE OAK RD, PALISADES, NY, 10964, USA (Type of address: Chief Executive Officer)
2002-07-05 2012-05-22 Address 411 WHITE OAK RD, PALISADES, NY, 10964, USA (Type of address: Principal Executive Office)
2000-05-03 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-03 2012-05-22 Address 411 WHITE OAK ROAD, PALISADES, NY, 10964, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006835 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160519006221 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140501006955 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120522006198 2012-05-22 BIENNIAL STATEMENT 2012-05-01
080603002904 2008-06-03 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
145675.00
Total Face Value Of Loan:
145675.00
Date:
2020-05-02
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:
195855.00
Total Face Value Of Loan:
195855.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195855
Current Approval Amount:
195855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197886.34
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145675
Current Approval Amount:
145675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146491.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State