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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1419578.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State