Search icon

FLOATBIT INC.

Company Details

Name: FLOATBIT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2014 (11 years ago)
Entity Number: 4553519
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 164-16 45TH AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS L MANLAPID Chief Executive Officer 164-16 45TH AVE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
FLOATBIT INC. DOS Process Agent 164-16 45TH AVE, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
221201004144 2022-12-01 BIENNIAL STATEMENT 2022-03-01
200330060395 2020-03-30 BIENNIAL STATEMENT 2020-03-01
180809006394 2018-08-09 BIENNIAL STATEMENT 2018-03-01
140331010137 2014-03-31 CERTIFICATE OF INCORPORATION 2014-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013717701 2020-05-01 0202 PPP 16416 45TH AVE, FLUSHING, NY, 11358
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13090.95
Forgiveness Paid Date 2021-01-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State