Search icon

SNOW23, INC.

Company Details

Name: SNOW23, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2002 (23 years ago)
Entity Number: 2732470
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 698 SACKETT ST #2R, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SNOW23, INC. DOS Process Agent 698 SACKETT ST #2R, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
MICHAEL S DRASKOCZY Chief Executive Officer 698 SACKETT ST #2R, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2024-02-19 2024-02-19 Address 698 SACKETT ST #2R, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2016-08-15 2024-02-19 Address 698 SACKETT ST #2R, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2016-08-15 2024-02-19 Address 698 SACKETT ST #2R, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2004-03-24 2016-08-15 Address 41 MONROE ST #3, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-03-24 2016-08-15 Address 41 MONROE ST #3, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-02-19 2024-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-02-19 2016-08-15 Address 41 MONROE ST., APT. 3, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240219001283 2024-02-19 BIENNIAL STATEMENT 2024-02-19
220201001349 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200212060298 2020-02-12 BIENNIAL STATEMENT 2020-02-01
181009006591 2018-10-09 BIENNIAL STATEMENT 2018-02-01
160815002025 2016-08-15 BIENNIAL STATEMENT 2016-02-01
040324002277 2004-03-24 BIENNIAL STATEMENT 2004-02-01
020219000028 2002-02-19 CERTIFICATE OF INCORPORATION 2002-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035638600 2021-03-13 0202 PPS 698 Sackett St Apt 2R, Brooklyn, NY, 11217-3136
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4024
Loan Approval Amount (current) 4024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-3136
Project Congressional District NY-10
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4052.99
Forgiveness Paid Date 2021-12-06
9632337303 2020-05-02 0202 PPP 698 Sackett Street #2R, Brooklyn, NY, 11217
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4029.22
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State