-
Home Page
›
-
Counties
›
-
Westchester
›
-
06902
›
-
SERENDIPITY LABS, INC.
Company Details
Name: |
SERENDIPITY LABS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
27 Feb 2012 (13 years ago)
|
Entity Number: |
4208295 |
ZIP code: |
06902
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
700 Canal Street, Stamford, CT, United States, 06902 |
DOS Process Agent
Name |
Role |
Address |
SERENDIPITY LABS INC.
|
DOS Process Agent
|
700 Canal Street, Stamford, CT, United States, 06902
|
Chief Executive Officer
Name |
Role |
Address |
JOHN ARENAS
|
Chief Executive Officer
|
700 CANAL STREET, STAMFORD, CT, United States, 06902
|
History
Start date |
End date |
Type |
Value |
2012-02-27
|
2024-09-30
|
Address
|
SUITE 206, 411 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240930021299
|
2024-09-30
|
BIENNIAL STATEMENT
|
2024-09-30
|
120227000343
|
2012-02-27
|
APPLICATION OF AUTHORITY
|
2012-02-27
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
1405600.00
Total Face Value Of Loan:
1405600.00
Paycheck Protection Program
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1405600
Current Approval Amount:
1405600
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
1419578.98
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State