Search icon

CLOUDBREAK COMPLIANCE GROUP, LLC

Company Details

Name: CLOUDBREAK COMPLIANCE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761305
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 200 MAMARONECK AVENUE, SUITE 401, WHITE PLAINS, NY, United States, 10601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOUDBREAK COMPLIANCE GROUP LLC 401K PLAN 2022 474061698 2024-02-09 CLOUDBREAK COMPLIANCE GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9148670277
Plan sponsor’s address 200 MAMARONECK AVENUE, SUITE 401, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing TODD KAPLAN
Role Employer/plan sponsor
Date 2024-02-09
Name of individual signing TODD KAPLAN
CLOUDBREAK COMPLIANCE GROUP LLC 401K PLAN 2021 474061698 2022-05-25 CLOUDBREAK COMPLIANCE GROUP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9148670277
Plan sponsor’s address 200 MAMARONECK AVENUE, SUITE 401, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing TODD KAPLAN
CLOUDBREAK COMPLIANCE GROUP LLC 401K PLAN 2020 474061698 2021-06-17 CLOUDBREAK COMPLIANCE GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 9148670277
Plan sponsor’s address 200 MAMARONECK AVENUE, SUITE 401, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing TODD KAPLAN

DOS Process Agent

Name Role Address
CLOUDBREAK COMPLIANCE GROUP, LLC DOS Process Agent 200 MAMARONECK AVENUE, SUITE 401, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2021-05-03 2023-05-01 Address 200 MAMARONECK AVENUE, SUITE 401, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2016-06-29 2021-05-03 Address 75 VIRGINIA ROAD, 2ND FLOOR, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2015-05-20 2016-06-29 Address 777 WESTCHESTER AVENUE, SUITE 101, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001394 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503062090 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060928 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180131006214 2018-01-31 BIENNIAL STATEMENT 2017-05-01
160629000338 2016-06-29 CERTIFICATE OF CHANGE 2016-06-29
150828000078 2015-08-28 CERTIFICATE OF PUBLICATION 2015-08-28
150520000176 2015-05-20 ARTICLES OF ORGANIZATION 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5414347103 2020-04-13 0202 PPP 75 Virginia Road 2nd Floor, WHITE PLAINS, NY, 10603
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88300
Loan Approval Amount (current) 88300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88898.48
Forgiveness Paid Date 2020-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State