Search icon

THE MOLECULE INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F13000004523
State:
FLORIDA
FLORIDA profile:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
1134117.95
Total Face Value Of Loan:
1134117.95
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
1134100.00
Total Face Value Of Loan:
1134100.00

Trademarks Section

Serial Number:
85513990
Mark:
THE MOLECULE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-01-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE MOLECULE

Goods And Services

For:
Entertainment services, namely, production of visual effects and motion graphics for films, television, commercials, music videos, documentaries, internet websites, and visual installations in the nature of interactive media
First Use:
2005-04-30
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1134117.95
Current Approval Amount:
1134117.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1139679.79
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1134100
Current Approval Amount:
1134100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1147025.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State