Search icon

FINDMINE, INC.

Company Details

Name: FINDMINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2014 (11 years ago)
Entity Number: 4626274
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 99 Wall Street, Suite 2085, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
MICHELLE BACHARACH DOS Process Agent 99 Wall Street, Suite 2085, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHELLE BACHARACH Chief Executive Officer 99 WALL STREET, CHRISTIANA, TN, United States, 37037

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 99 WALL STREET, SUITE 2085, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 99 WALL STREET, CHRISTIANA, TN, 37037, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 99 WALL STREET, SUITE 2085, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-11-12 Address 99 WALL STREET, SUITE 2085, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-11-12 Address 99 Wall Street, Suite 2085, New York, NY, 10005, USA (Type of address: Service of Process)
2014-08-25 2023-12-15 Address 229 CHRYSTIE ST. APT 512, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112003084 2024-11-12 BIENNIAL STATEMENT 2024-11-12
231215003237 2023-12-15 BIENNIAL STATEMENT 2023-12-15
220728002837 2022-07-28 BIENNIAL STATEMENT 2020-08-01
170103000374 2017-01-03 CERTIFICATE OF AMENDMENT 2017-01-03
140825000203 2014-08-25 APPLICATION OF AUTHORITY 2014-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5908598605 2021-03-20 0202 PPS 99 Wall St Ste 2085, New York, NY, 10005-4301
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322141.7
Loan Approval Amount (current) 322141.7
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, 10005-4301
Project Congressional District NY-10
Number of Employees 42
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 325577.88
Forgiveness Paid Date 2022-04-14
1401587206 2020-04-15 0202 PPP 200 E 24th St Suite 1606, New York, NY, 10010
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310177
Loan Approval Amount (current) 310178
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, 10010-0001
Project Congressional District NY-12
Number of Employees 44
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 313124.69
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202983 Patent 2022-04-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-11
Termination Date 2023-12-18
Date Issue Joined 2022-11-01
Section 0271
Status Terminated

Parties

Name STYLITICS, INC.
Role Plaintiff
Name FINDMINE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State