Search icon

PLACEIQ, INC.

Company Details

Name: PLACEIQ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2013 (12 years ago)
Entity Number: 4391487
ZIP code: 01803
County: New York
Place of Formation: Delaware
Address: 1700 District Ave, STE 300, Burlington, MA, United States, 01803

Agent

Name Role Address
universal registered agents, inc. Agent 10 colvin avenue, Suite #101, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
PLACEIQ, INC. DOS Process Agent 1700 District Ave, STE 300, Burlington, MA, United States, 01803

Chief Executive Officer

Name Role Address
JOSEPH D. ROGERS Chief Executive Officer 1700 DISTRICT AVE, STE 300, BURLINGTON, MA, United States, 01803

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 1700 DISTRICT AVE, STE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 5 BRYANT PARK, 1065 6TH AVE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 1732 1ST AVE #20951, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-12-19 Address 1732 1ST AVE #20951, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-12-19 Address 5 BRYANT PARK, 1065 6TH AVE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 1700 DISTRICT AVE, STE 300, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 5 BRYANT PARK, 1065 6TH AVE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-12-19 Address 26 carville land, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-04-26 2023-12-19 Address 1700 District Ave, STE 300, Burlington, MA, 01803, USA (Type of address: Service of Process)
2023-04-26 2023-04-26 Address 1732 1ST AVE #20951, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231219003660 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230426002799 2023-04-26 BIENNIAL STATEMENT 2023-04-01
211029001334 2021-10-29 CERTIFICATE OF CHANGE BY ENTITY 2021-10-29
211027002364 2021-10-27 BIENNIAL STATEMENT 2021-10-27
171006006490 2017-10-06 BIENNIAL STATEMENT 2017-04-01
160929000374 2016-09-29 CERTIFICATE OF CHANGE 2016-09-29
130419000882 2013-04-19 APPLICATION OF AUTHORITY 2013-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5498797105 2020-04-13 0202 PPP 5 Bryant Park Floor 18, New York, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1899197.5
Loan Approval Amount (current) 1899197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 67
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1920299.19
Forgiveness Paid Date 2021-05-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State