Search icon

PATHWAY CAPITAL SOLUTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PATHWAY CAPITAL SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Sep 2014 (11 years ago)
Entity Number: 4639163
ZIP code: 10307
County: Albany
Place of Formation: Delaware
Address: 7 HELENE COURT, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
PATHWAY CAPITAL SOLUTIONS LLC DOS Process Agent 7 HELENE COURT, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2020-02-07 2020-09-08 Address 520 8TH AVENUE - 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-09-19 2020-02-07 Address 11 PICARDY LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908061157 2020-09-08 BIENNIAL STATEMENT 2020-09-01
200207060111 2020-02-07 BIENNIAL STATEMENT 2018-09-01
140919000362 2014-09-19 APPLICATION OF AUTHORITY 2014-09-19

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
303700.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21035.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State