Search icon

THE ANALYSIS FACTOR, LLC

Company Details

Name: THE ANALYSIS FACTOR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188480
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 179 Graham Rd. Suite A, ITHACA, NY, United States, 14850

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
THTDS84EJW86 2024-11-14 105 WILLIAMS GLEN RD, ITHACA, NY, 14850, 2053, USA 744 SOUTH MEADOW ST, SUITE 450, #1001, ITHACA, NY, 14850, USA

Business Information

URL https://www.theanalysisfactor.com/
Division Name THE ANALYSIS FACTOR, LLC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-11-20
Initial Registration Date 2023-09-25
Entity Start Date 2012-02-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690, 611699, 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEREMIAH COTMAN
Role MARKETING AND PROGRAMS MANAGER
Address 105 WILLIAMS GLEN ROAD, ITHACA, NY, 14850, USA
Government Business
Title PRIMARY POC
Name JEREMIAH COTMAN
Role MARKETING AND PROGRAMS MANAGER
Address 105 WILLIAMS GLEN ROAD, ITHACA, NY, 14850, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ADAM KLAUSNER, ESQ DOS Process Agent 179 Graham Rd. Suite A, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2012-01-13 2024-02-01 Address 409 TAUGHANNOCK BLVD., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042877 2024-02-01 BIENNIAL STATEMENT 2024-02-01
200213060185 2020-02-13 BIENNIAL STATEMENT 2020-01-01
160107006257 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140522000214 2014-05-22 CERTIFICATE OF PUBLICATION 2014-05-22
140109006216 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120113000388 2012-01-13 ARTICLES OF ORGANIZATION 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098837205 2020-04-15 0248 PPP 678 Valley Rd, BROOKTONDALE, NY, 14817-9703
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57345
Loan Approval Amount (current) 57345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101339
Servicing Lender Name CFCU Community CU
Servicing Lender Address 1030 Craft Rd, ITHACA, NY, 14850-1016
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKTONDALE, TOMPKINS, NY, 14817-9703
Project Congressional District NY-19
Number of Employees 6
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101339
Originating Lender Name CFCU Community CU
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57627.8
Forgiveness Paid Date 2020-10-22

Date of last update: 09 Mar 2025

Sources: New York Secretary of State