Search icon

ONE CLIPBOARD, INC.

Company Details

Name: ONE CLIPBOARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2010 (14 years ago)
Date of dissolution: 14 Jan 2025
Entity Number: 4033498
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 1765 Greensboro Station Pl, 7th Floor, Tysons Corner, VA, United States, 22102

Chief Executive Officer

Name Role Address
RAJEEV K. AGGARWAL Chief Executive Officer 1765 GREENSBORO STATION PL, 7TH FLOOR, TYSONS CORNER, VA, United States, 22102

DOS Process Agent

Name Role Address
ONE CLIPBOARD, INC. DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 180 MAIDEN LANE, 25TH FLOOR, SUITE C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 122 W26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 122 W26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 180 MAIDEN LANE, 25TH FLOOR, SUITE C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-14 Address 1765 GREENSBORO STATION PL, 7TH FLOOR, TYSONS CORNER, VA, 22102, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114000568 2025-01-14 CERTIFICATE OF TERMINATION 2025-01-14
250106003443 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240814002202 2024-08-14 BIENNIAL STATEMENT 2024-08-14
170516006314 2017-05-16 BIENNIAL STATEMENT 2016-12-01
151211006112 2015-12-11 BIENNIAL STATEMENT 2014-12-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4072445
Current Approval Amount:
4072445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4117074.53

Date of last update: 27 Mar 2025

Sources: New York Secretary of State