Search icon

SNARED NOTION, INC.

Company Details

Name: SNARED NOTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2009 (16 years ago)
Entity Number: 3847299
ZIP code: 82001
County: New York
Place of Formation: New York
Address: 1910 Thomes Ave, Cheyenne, WY, United States, 82001
Principal Address: 446 WEST 50TH STREET / #3W, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYLLC.COM, IN DOS Process Agent 1910 Thomes Ave, Cheyenne, WY, United States, 82001

Chief Executive Officer

Name Role Address
TONIA ANDERSON Chief Executive Officer 446 WEST 50TH STREET / #3W, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 446 WEST 50TH STREET / #3W, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-08-04 2023-08-28 Address 446 W 50TH ST, APT 3W, NEW YORK, NY, 10019, 6562, USA (Type of address: Service of Process)
2011-08-29 2023-08-28 Address 446 WEST 50TH STREET / #3W, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2009-08-20 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-20 2017-08-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828002758 2023-08-28 BIENNIAL STATEMENT 2023-08-01
210825001594 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190826060280 2019-08-26 BIENNIAL STATEMENT 2019-08-01
170804006213 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150812006277 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130819006081 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110829002356 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090820000314 2009-08-20 CERTIFICATE OF INCORPORATION 2009-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2647528810 2021-04-13 0202 PPS 446 W 50th St Apt 3W, New York, NY, 10019-6562
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8325
Loan Approval Amount (current) 8325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10019-6562
Project Congressional District NY-12
Number of Employees 1
NAICS code 611430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8371.94
Forgiveness Paid Date 2021-11-09
2749968204 2020-08-03 0202 PPP 446 West 50th Street, #3W, New York, NY, 10019
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 611430
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8375.85
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State