Search icon

REPUTATION DYNAMICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REPUTATION DYNAMICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281183
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 85 ADAMS STREET, SUITE 12B, NEW YORK, NY, United States, 11201

DOS Process Agent

Name Role Address
SAMANTHA TAYLOR DOS Process Agent 85 ADAMS STREET, SUITE 12B, NEW YORK, NY, United States, 11201

History

Start date End date Type Value
2012-08-09 2014-08-25 Address 70 WASHINGTON STREET SUITE 4M, NEW YORK, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814060156 2020-08-14 BIENNIAL STATEMENT 2020-08-01
140825006245 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120809000131 2012-08-09 ARTICLES OF ORGANIZATION 2012-08-09

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,415
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,474.61
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $8,412
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,400
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,445.97
Servicing Lender:
The Bank of Greene County
Use of Proceeds:
Payroll: $8,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State