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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOUDSMARTZ, LLC 401(K) PLAN 2014 461022129 2015-01-30 CLOUDSMARTZ, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 5859357171
Plan sponsor’s address 332 JEFFERSON RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2015-01-28
Name of individual signing SANDRA COYNE
CLOUDSMARTZ, LLC 401(K) PLAN 2013 461022129 2014-06-19 CLOUDSMARTZ, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541519
Sponsor’s telephone number 5859357171
Plan sponsor’s address 332 JEFFERSON RD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing SANDRA COYNE

DOS Process Agent

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

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
121105000045 2012-11-05 CERTIFICATE OF PUBLICATION 2012-11-05
120918000255 2012-09-18 ARTICLES OF ORGANIZATION 2012-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553667706 2020-05-01 0219 PPP 28 E Main St Ste 1525, Rochester, NY, 14614
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142357
Loan Approval Amount (current) 142357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143345.19
Forgiveness Paid Date 2021-01-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State