Search icon

CRITERION 360, INC.

Company Details

Name: CRITERION 360, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (16 years ago)
Entity Number: 3760804
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 155 W 18TH STREET, PH2, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
CRAIG BUEKER Chief Executive Officer 155 W 18TH STREET, PH2, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 155 W 18TH STREET, PH2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-20 2024-08-21 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-01-20 2024-08-21 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2012-02-03 2021-01-20 Address 111 EIGHTH AVENUE SUITE 1504, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-08 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-08 2012-02-03 Address 11TH FLOOR, 37 WEST 20TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821003562 2024-08-20 CERTIFICATE OF CHANGE BY AGENT 2024-08-20
230106000715 2023-01-06 BIENNIAL STATEMENT 2023-01-01
211110001951 2021-11-10 BIENNIAL STATEMENT 2021-11-10
210120000437 2021-01-20 CERTIFICATE OF CHANGE 2021-01-20
160406000569 2016-04-06 CERTIFICATE OF AMENDMENT 2016-04-06
120203000486 2012-02-03 CERTIFICATE OF CHANGE 2012-02-03
090108000563 2009-01-08 CERTIFICATE OF INCORPORATION 2009-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309687708 2020-05-03 0202 PPP 111 8TH AVE STE 1504, NEW YORK, NY, 10011-5216
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77768
Loan Approval Amount (current) 77768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-5216
Project Congressional District NY-10
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78413.58
Forgiveness Paid Date 2021-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State