Search icon

CLOUDRED MULTIMEDIA LLC

Company Details

Name: CLOUDRED MULTIMEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2004 (21 years ago)
Entity Number: 3093654
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 67 35TH STREET, SUITE B519, BROOKLYN, NY, United States, 11232

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HGB9 Obsolete Non-Manufacturer 2009-06-04 2024-02-29 2022-03-14 No data

Contact Information

POC ALLEN K. YEE
Phone +1 212-625-2820
Address 594 BROADWAY, SUITE 611, NEW YORK, NY, 10012 3257, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CLOUDRED MULTIMEDIA LLC DOS Process Agent 67 35TH STREET, SUITE B519, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2018-08-06 2020-08-03 Address 67 35TH STREET, UNIT 83, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2006-07-28 2018-08-06 Address 594 BROADWAY, SUITE 611, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2004-08-23 2006-07-28 Address P.O. BOX 1278, NEW YORK, NY, 10276, 1278, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060897 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180806006701 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160803006603 2016-08-03 BIENNIAL STATEMENT 2016-08-01
141028000703 2014-10-28 CERTIFICATE OF PUBLICATION 2014-10-28
140804006415 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006182 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100825002838 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080807002022 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060728002044 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040823000707 2004-08-23 ARTICLES OF ORGANIZATION 2004-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7520258502 2021-03-06 0202 PPS 67 35th St Unit B519, Brooklyn, NY, 11232-2228
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28227
Loan Approval Amount (current) 28227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2228
Project Congressional District NY-10
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28388.36
Forgiveness Paid Date 2021-10-06
1310417402 2020-05-04 0202 PPP 67 35th Street, Suite B519, BROOKLYN, NY, 11231
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114186
Loan Approval Amount (current) 114186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115214.88
Forgiveness Paid Date 2021-04-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State