Search icon

SNAPPYSCREEN, INC.

Company Details

Name: SNAPPYSCREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2011 (14 years ago)
Entity Number: 4141681
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 78 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1560553 17 MILLFORD DRIVE, LOCUST VALLEY, NY, 11560 17 MILLFORD DRIVE, LOCUST VALLEY, NY, 11560 (516) 732-1959

Filings since 2013-12-18

Form type D
File number 021-208217
Filing date 2013-12-18
File View File

Filings since 2012-10-17

Form type D
File number 021-185707
Filing date 2012-10-17
File View File

DOS Process Agent

Name Role Address
KRISTEN M. MCCLELLAN DOS Process Agent 78 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
KRISTEN MCCLELLAN Chief Executive Officer 78 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2013-12-03 2022-04-29 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.00001
2013-09-19 2016-10-18 Address 17 MILLFORD DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer)
2013-09-19 2016-10-18 Address 17 MILLFORD DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2011-09-14 2016-10-18 Address 17 MILLFORD DRIVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170913006281 2017-09-13 BIENNIAL STATEMENT 2017-09-01
161018006069 2016-10-18 BIENNIAL STATEMENT 2015-09-01
131203000351 2013-12-03 CERTIFICATE OF AMENDMENT 2013-12-03
130919006239 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110914000195 2011-09-14 CERTIFICATE OF INCORPORATION 2011-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9216318305 2021-01-30 0235 PPS 108 Forest Ave, Locust Valley, NY, 11560-1743
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23420
Loan Approval Amount (current) 23420
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-1743
Project Congressional District NY-03
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23594.05
Forgiveness Paid Date 2021-11-03
2370257703 2020-05-01 0235 PPP 108 FOREST AVE, LOCUST VALLEY, NY, 11560
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) 29090
Loan Approval Amount (current) 29090
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCUST VALLEY, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29459.81
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900835 Patent 2019-02-12 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-02-12
Termination Date 2024-05-30
Date Issue Joined 2019-12-02
Section 0145
Status Terminated

Parties

Name SUNSCREEN MIST HOLDINGS, LLC
Role Plaintiff
Name SNAPPYSCREEN, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State