Search icon

CLOUDSMARTZ, LLC

Company Details

Name: CLOUDSMARTZ, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Sep 2012 (13 years ago)
Date of dissolution: 03 Oct 2024
Entity Number: 4297097
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: PO Box 26852, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
CLOUDSMARTZ, LLC DOS Process Agent PO Box 26852, ROCHESTER, NY, United States, 14626

Form 5500 Series

Employer Identification Number (EIN):
461022129
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-18 2024-10-03 Address PO Box 26852, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2014-09-22 2024-01-18 Address 28 E. MAIN STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2012-09-18 2014-09-22 Address 332 JEFFERSON RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003059 2024-10-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-03
240118003007 2024-01-18 BIENNIAL STATEMENT 2024-01-18
180907006504 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160906007908 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140922006121 2014-09-22 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
145272.00
Total Face Value Of Loan:
145272.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
142357.00
Total Face Value Of Loan:
142357.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142357
Current Approval Amount:
142357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143345.19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State