Search icon

SERVICEBYTE, LLC

Company Details

Name: SERVICEBYTE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2012 (12 years ago)
Entity Number: 4323258
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 500 Executive Blvd, STE 306, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
SERVICEBYTE, LLC DOS Process Agent 500 Executive Blvd, STE 306, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2012-11-21 2024-12-21 Address 30 STATE STREET, SUITE G-1, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241221000244 2024-12-21 BIENNIAL STATEMENT 2024-12-21
220119002419 2022-01-19 BIENNIAL STATEMENT 2022-01-19
150501007028 2015-05-01 BIENNIAL STATEMENT 2014-11-01
121121000994 2012-11-21 ARTICLES OF ORGANIZATION 2012-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3668527709 2020-05-01 0202 PPP 500 Executive Blvd STE 306, OSSINING, NY, 10562
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25487
Loan Approval Amount (current) 25487
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 517110
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 25752.04
Forgiveness Paid Date 2021-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State