Search icon

CLOUDSOURCE TECHNOLOGIES LLC

Company Details

Name: CLOUDSOURCE TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2011 (13 years ago)
Entity Number: 4171679
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1019 FORT SALONGA RD., SUITE 10-#320, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
SEAN BRUECKNER DOS Process Agent 1019 FORT SALONGA RD., SUITE 10-#320, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2011-12-01 2018-04-10 Address 155 BAYVIEW AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180410000079 2018-04-10 CERTIFICATE OF CHANGE (BY AGENT) 2018-04-10
120502000370 2012-05-02 CERTIFICATE OF PUBLICATION 2012-05-02
111201000671 2011-12-01 ARTICLES OF ORGANIZATION 2011-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266717808 2020-05-22 0235 PPP 1019 Fort Salonga Rd. Suite 10 -320, Northport, NY, 11768-2207
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40729
Loan Approval Amount (current) 40729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-2207
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41333.8
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State