Search icon

PIXELRIVER TECHNOLOGY LLC

Company Details

Name: PIXELRIVER TECHNOLOGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2006 (19 years ago)
Entity Number: 3313069
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 1055 STEWART AVENUE, SUITE 15, BETHPAGE, NY, United States, 11714

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KNJDQANNXCQ9 2021-10-17 1055 STEWART AVE STE 15, BETHPAGE, NY, 11714, 3550, USA 1055 STEWART AVE STE 15, BETHPAGE, NY, 11714, 3550, USA

Business Information

URL www.solidsupport.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-10-22
Initial Registration Date 2020-10-17
Entity Start Date 2006-01-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN KILLCOMMONS
Address 1055 STEWART AVE STE 15, BETHPAGE, NY, 11714, USA
Government Business
Title PRIMARY POC
Name JOHN KILLCOMMONS
Address 1055 STEWART AVE STE 15, BETHPAGE, NY, 11714, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1055 STEWART AVENUE, SUITE 15, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2007-04-26 2013-09-19 Address C/O BEEKMAN & KAUFMAN, LLP, 99 POWERHOUSE ROAD, SUITE 209, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2006-01-30 2007-04-26 Address 1225 FRANKLIN AVE., STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130919000164 2013-09-19 CERTIFICATE OF CHANGE 2013-09-19
100226002269 2010-02-26 BIENNIAL STATEMENT 2010-01-01
070426000445 2007-04-26 CERTIFICATE OF CHANGE 2007-04-26
060130001235 2006-01-30 ARTICLES OF ORGANIZATION 2006-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6182737107 2020-04-14 0235 PPP 1055 Stewart Avenue, BETHPAGE, NY, 11714-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 334111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64395.47
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State