Search icon

PAYTOUCH SOFTWARE LLC

Company Details

Name: PAYTOUCH SOFTWARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2015 (9 years ago)
Entity Number: 4847839
ZIP code: 11516
County: Albany
Place of Formation: New York
Address: 553 WILLOW AVE,, SUITE201, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
MICHAEL DAVIDSON DOS Process Agent 553 WILLOW AVE,, SUITE201, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2015-11-10 2018-03-23 Address 330 EASTWOOD RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180323006008 2018-03-23 BIENNIAL STATEMENT 2017-11-01
160620000233 2016-06-20 CERTIFICATE OF PUBLICATION 2016-06-20
151110010298 2015-11-10 ARTICLES OF ORGANIZATION 2015-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7724027204 2020-04-28 0235 PPP 553 Willow Avenue Suite 201, Cedarhurst, NY, 11516
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55862
Loan Approval Amount (current) 55862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 56442.05
Forgiveness Paid Date 2021-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State