Search icon

THE ANALOG GENIUS CORPORATION

Company Details

Name: THE ANALOG GENIUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106332
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 111-14 43 Ave, Corona, NY, United States, 11368

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
OMMAS GRAHAM Chief Executive Officer 111-14 43 AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2025-01-07 2025-01-08 Address 380 LEXINGTON AVE., 31ST FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2025-01-07 2025-01-08 Address 111-14 43 AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-08 Address 380 LEXINGTON AVE., 31ST FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2025-01-07 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2011-06-14 2025-01-07 Address 380 LEXINGTON AVE., 31ST FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2011-06-14 2025-01-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2011-06-14 2025-01-07 Address 380 LEXINGTON AVE., 31ST FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107004380 2025-01-07 BIENNIAL STATEMENT 2025-01-07
250108003176 2025-01-07 CERTIFICATE OF CHANGE BY ENTITY 2025-01-07
110614000278 2011-06-14 CERTIFICATE OF INCORPORATION 2011-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9549017801 2020-06-08 0202 PPP 780 3rd Avenue, New York, NY, 10017-0004
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10017-0004
Project Congressional District NY-12
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State