Search icon

SHAREBITE, INC.

Company Details

Name: SHAREBITE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2014 (11 years ago)
Entity Number: 4617606
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168
Principal Address: 205 Hudson St, Floor 7, New York, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAREBITE, INC. 401(K) PLAN 2023 471569936 2024-07-01 SHAREBITE, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 8005279005
Plan sponsor’s address 205 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing KATIE BROWN
SHAREBITE, INC. 401(K) PLAN 2022 471569936 2023-07-07 SHAREBITE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Plan sponsor’s address 205 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing KATIE BROWN

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E 42ND STREET, 18TH FL, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
DILIP RAO Chief Executive Officer 205 HUDSON ST, FLOOR 7, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-08-06 2024-06-25 Address 211 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625000234 2024-06-24 CERTIFICATE OF CHANGE BY ENTITY 2024-06-24
220209002819 2022-02-09 BIENNIAL STATEMENT 2022-02-09
140806000222 2014-08-06 APPLICATION OF AUTHORITY 2014-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021277303 2020-04-28 0202 PPP 115 W 27th St, New York, NY, 10001-6217
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280800
Loan Approval Amount (current) 280800
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, 10001-6217
Project Congressional District NY-12
Number of Employees 24
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 283438.75
Forgiveness Paid Date 2021-04-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State