Search icon

PIXELDUSTERS, INC.

Company Details

Name: PIXELDUSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2007 (18 years ago)
Entity Number: 3559323
ZIP code: 48104
County: Kings
Place of Formation: New York
Address: 2250 Belmont rd, Ann Arbor, MI, United States, 48104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIXELDUSTERS, INC. DOS Process Agent 2250 Belmont rd, Ann Arbor, MI, United States, 48104

Chief Executive Officer

Name Role Address
RYAN HERROLD Chief Executive Officer 2250 BELMONT RD, ANN ARBOR, MI, United States, 48104

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 2250 BELMONT RD, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 707 CARROLL STREET 1R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-08-26 2023-04-14 Address 707 CARROLL STREET 1R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2013-08-26 2023-04-14 Address 707 CARROLL STREET 1R, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-09-23 2013-08-26 Address 634 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2009-09-23 2013-08-26 Address 634 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-09-23 2013-08-26 Address 634 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-08-22 2009-09-23 Address 209 LINCOLN PLACE, #2E, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2007-08-22 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230414005980 2023-04-14 BIENNIAL STATEMENT 2021-08-01
130826006097 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110909003195 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090923002647 2009-09-23 BIENNIAL STATEMENT 2009-08-01
070822000641 2007-08-22 CERTIFICATE OF INCORPORATION 2007-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8778857304 2020-05-01 0202 PPP 707 Carroll Street 1R, Brooklyn, NY, 11215
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 712110
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 10103.61
Forgiveness Paid Date 2021-05-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State