Search icon

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9963227103 2020-04-15 0202 PPP 80 THEODORE FREMD AVENUE, RYE, NY, 10580
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1405600
Loan Approval Amount (current) 1405600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 96
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1419578.98
Forgiveness Paid Date 2021-04-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State