Search icon

CLOUDSONET, INC.

Company Details

Name: CLOUDSONET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2014 (11 years ago)
Entity Number: 4532652
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOUDSONET 401(K) PLAN 2023 465438646 2024-05-17 CLOUDSONET, INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 9175730184
Plan sponsor’s address 189 SUNRISE HIGHWAY, SUITE 305, ROCKVILLE CENTRE, NY, 11570

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
CLOUDSONET PROFIT SHARING PLAN 2022 465438646 2024-07-08 CLOUDSONET, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-31
Business code 541519
Sponsor’s telephone number 9175730184
Plan sponsor’s address 189 SUNRISE HWY STE 305, ROCKVILLE CENTRE, NY, 11570
CLOUDSONET PROFIT SHARING PLAN 2021 465438646 2023-08-26 CLOUDSONET, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-31
Business code 541519
Sponsor’s telephone number 9175730184
Plan sponsor’s address 189 SUNRISE HWY STE 305, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 521 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10175

Filings

Filing Number Date Filed Type Effective Date
140221000130 2014-02-21 CERTIFICATE OF INCORPORATION 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964018605 2021-03-23 0202 PPS 521 5th Ave Fl 14 C/O Kevin Sheehan, New York, NY, 10175-1200
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61125
Loan Approval Amount (current) 61125
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 New York, NEW YORK, NY, 10175-1200
Project Congressional District NY-12
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61848.82
Forgiveness Paid Date 2022-06-03
3000787706 2020-05-01 0202 PPP C/O KEVIN SHEEHAN 521 5TH AVE FL 14, NEW YORK, NY, 10175
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10175-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63282.64
Forgiveness Paid Date 2021-08-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State