Search icon

INNOVATION EXCHANGE LLC

Company Details

Name: INNOVATION EXCHANGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 May 2010 (15 years ago)
Date of dissolution: 06 Feb 2013
Entity Number: 3944673
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 2442 79TH STREET, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2442 79TH STREET, EAST ELMHURST, NY, United States, 11370

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
130206000102 2013-02-06 ARTICLES OF DISSOLUTION 2013-02-06
100723000852 2010-07-23 CERTIFICATE OF PUBLICATION 2010-07-23
100615000063 2010-06-15 CERTIFICATE OF AMENDMENT 2010-06-15
100525000016 2010-05-25 CERTIFICATE OF AMENDMENT 2010-05-25
100503000531 2010-05-03 ARTICLES OF ORGANIZATION 2010-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1062957302 2020-04-28 0235 PPP 10 West Broadway 7H, LONG BEACH, NY, 11561
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19560
Loan Approval Amount (current) 19560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19739.52
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State