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 122 W26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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)
2025-01-06 2025-01-14 Address 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process)
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)
2024-08-14 2025-01-06 Address 180 Maiden Lane, 25th Floor, Suite C, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2024-08-14 2025-01-06 Address 180 MAIDEN LANE, 25TH FLOOR, SUITE C, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 122 W26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-05-14 2024-08-14 Address 122 W26TH STREET, FOURTH FLOOR, NEW YORK, NY, 10001, 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
140514006446 2014-05-14 BIENNIAL STATEMENT 2012-12-01
101221000865 2010-12-21 APPLICATION OF AUTHORITY 2010-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6137047200 2020-04-27 0202 PPP 233 Broadway, 28th Floor, NEW YORK, NY, 10279-2899
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4072445
Loan Approval Amount (current) 4072445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
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, 10279-2899
Project Congressional District NY-10
Number of Employees 172
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4117074.53
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State