Search icon

THE MOLECULE INC.

Headquarter

Company Details

Name: THE MOLECULE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2005 (20 years ago)
Date of dissolution: 27 Dec 2021
Entity Number: 3186413
ZIP code: 11207
County: New York
Place of Formation: New York
Address: 33 Aberdeen Street, Brooklyn, NY, United States, 11207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE MOLECULE INC., FLORIDA F13000004523 FLORIDA

DOS Process Agent

Name Role Address
THE MOLECULE INC. DOS Process Agent 33 Aberdeen Street, Brooklyn, NY, United States, 11207

Chief Executive Officer

Name Role Address
ANDREW BLY Chief Executive Officer 33 ABERDEEN STREET, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2011-04-22 2018-01-10 Address 594 BROADWAY / SUITE 906, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-04-22 2018-01-10 Address 594 BROADWAY / SUITE 906, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-04-22 2018-01-10 Address 594 BROADWAY / SUITE 906, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-04-13 2011-04-22 Address 245 WEST 55TH ST STE 1104, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-04-13 2011-04-22 Address 245 WEST 55TH ST STE 1104, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-04-04 2011-04-22 Address 245 W. 55TH ST., SUITE 1104, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-04-04 2009-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211227000972 2021-12-27 CERTIFICATE OF MERGER 2021-12-27
211201003030 2021-12-01 BIENNIAL STATEMENT 2021-12-01
180110006305 2018-01-10 BIENNIAL STATEMENT 2017-04-01
150406006787 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130613006381 2013-06-13 BIENNIAL STATEMENT 2013-04-01
130425000994 2013-04-25 CERTIFICATE OF AMENDMENT 2013-04-25
110422002093 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090722000074 2009-07-22 CERTIFICATE OF AMENDMENT 2009-07-22
090413002930 2009-04-13 BIENNIAL STATEMENT 2009-04-01
050404000670 2005-04-04 CERTIFICATE OF INCORPORATION 2005-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2116568409 2021-02-03 0202 PPS 104 W 29th St Fl 5, New York, NY, 10001-5310
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1134117.95
Loan Approval Amount (current) 1134117.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5310
Project Congressional District NY-12
Number of Employees 60
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1139679.79
Forgiveness Paid Date 2021-08-03
5326287000 2020-04-05 0202 PPP 104 West 29th Street 5th Floor, NEW YORK, NY, 10001-5301
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1134100
Loan Approval Amount (current) 1134100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-5301
Project Congressional District NY-12
Number of Employees 60
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1147025.63
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State