Search icon

BREAKOUT COMMERCE, INC.

Company Details

Name: BREAKOUT COMMERCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2014 (11 years ago)
Entity Number: 4550786
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 142 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BREAKOUT COMMERCE, INC. DOS Process Agent 142 W 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRIAN RAINEY Chief Executive Officer 142 W 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 142 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-03-05 2020-12-14 Address 135 E 57TH ST, 7TH FLOOR, 135 E 57TH ST, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-03-05 2020-12-14 Address 135 E 57TH ST, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-02-22 2018-03-05 Address 200 BROADWAY, SUITE 2013, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-02-22 2018-03-05 Address 200 BROADWAY, SUITE 2013, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2017-02-22 2018-03-05 Address 200 BROADWAY, SUITE 2013, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-03-26 2017-02-22 Address 12 WEST 29TH STREET, APT 4, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214060409 2020-12-14 BIENNIAL STATEMENT 2020-03-01
201214061176 2020-12-14 BIENNIAL STATEMENT 2020-03-01
180305008814 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170222006147 2017-02-22 BIENNIAL STATEMENT 2016-03-01
140326000062 2014-03-26 APPLICATION OF AUTHORITY 2014-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6454407107 2020-04-14 0202 PPP 142 W 57th Street Floor 10 and 7, New York, NY, 10019
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275212
Loan Approval Amount (current) 275212
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 454110
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 276809.76
Forgiveness Paid Date 2020-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State