Search icon

SCIENAPTIC SYSTEMS INC.

Company Details

Name: SCIENAPTIC SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2014 (11 years ago)
Entity Number: 4621888
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528
Principal Address: 224W, 35TH STREET, SUITE 800, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
c/o corporate creations network inc. DOS Process Agent 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
corporate creations network inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
PANKAJ KULSHRESHTHA Chief Executive Officer 224 W 35TH STREET, SUITE 800, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
471596539
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-24 2022-02-01 Address 224 W 35TH STREET, SUITE 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-10-24 2022-02-01 Address 3411 SILVERSIDE ROAD, RODNEY BUILDING, SUITE 104, WILMINGTON, DE, 19810, USA (Type of address: Service of Process)
2014-08-14 2019-10-24 Address 3411 SILVERSIDE ROAD, RODNEY BUILDING, SUITE 104, WILMINGTON, DE, 19810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201002480 2022-01-31 CERTIFICATE OF CHANGE BY ENTITY 2022-01-31
191024060269 2019-10-24 BIENNIAL STATEMENT 2018-08-01
140814000530 2014-08-14 APPLICATION OF AUTHORITY 2014-08-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
313000.00
Total Face Value Of Loan:
313000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313000
Current Approval Amount:
313000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315286.64

Date of last update: 25 Mar 2025

Sources: New York Secretary of State