Search icon

AMOEBA NETWORKS, INC.

Company Details

Name: AMOEBA NETWORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3578730
ZIP code: 10075
County: New York
Place of Formation: Delaware
Address: 444 E 78TH STREET, #2, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 E 78TH STREET, #2, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
DAVID SMITHSON Chief Executive Officer 444 E 78TH STREET, #2, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2007-10-11 2009-10-01 Address 506 W. 113TH ST. STE. 2D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091001002112 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071011000448 2007-10-11 APPLICATION OF AUTHORITY 2007-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1549437704 2020-05-01 0202 PPP 315 W 36TH ST FL 10, NEW YORK, NY, 10018
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109050
Loan Approval Amount (current) 109050
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109795.11
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State