Search icon

SNARKITECTURE, INC.

Company Details

Name: SNARKITECTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923555
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 4-40 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX MUSTONEN Chief Executive Officer 4-40 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O ALEX MUSTONEN DOS Process Agent 4-40 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2014-03-13 2016-03-03 Address 60 BOX ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2012-05-03 2016-03-03 Address 60 BOX ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2012-05-03 2014-03-13 Address 60 BAX ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2010-03-12 2016-03-03 Address 60 BOX STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303060430 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007693 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160303007204 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140313006239 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120503002774 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100312000671 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8110628410 2021-02-12 0202 PPS 440 44th Dr, Long Island City, NY, 11101-7026
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196160
Loan Approval Amount (current) 196160
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-7026
Project Congressional District NY-07
Number of Employees 11
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198530.92
Forgiveness Paid Date 2022-05-09
1223417709 2020-05-01 0202 PPP 440 44TH DR, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206075
Loan Approval Amount (current) 206075
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 11
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208694.79
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State