Search icon

CLICKIT DIGITAL, LLC

Company Details

Name: CLICKIT DIGITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2012 (13 years ago)
Entity Number: 4292148
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 24 FOURTH STREET, TROY, NY, United States, 12180

Agent

Name Role Address
CHRISSIE VANWORMER Agent 1249 GALLUPVILLE ROAD, DELANSON, NY, 12053

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 24 FOURTH STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
2012-09-06 2017-11-10 Address 1249 GALLUPVILLE ROAD, DELANSON, NY, 12053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180306000854 2018-03-06 CERTIFICATE OF PUBLICATION 2018-03-06
171110000589 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
120906000061 2012-09-06 ARTICLES OF ORGANIZATION 2012-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3455737404 2020-05-07 0248 PPP 24 Fourth St., TROY, NY, 12180
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22109.53
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State