Search icon

PULSEDATA INC.

Company Details

Name: PULSEDATA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885696
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1460 Broadway, 8th Fl, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THEODORE CHA DOS Process Agent 1460 Broadway, 8th Fl, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DEAN PANOVICH Chief Executive Officer 1460 BROADWAY, 8TH FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 335 MADISON AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 1460 BROADWAY, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-05-06 Address 335 MADISON AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-05-06 Address 335 MADISON AVE, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-01-26 2018-01-02 Address 101 W 79TH ST 9F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506001874 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200507060028 2020-05-07 BIENNIAL STATEMENT 2020-01-01
180102007308 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160126000658 2016-01-26 APPLICATION OF AUTHORITY 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8132767008 2020-04-08 0202 PPP 335 Madison Ave, 16th Floor, NEW YORK, NY, 10017
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233715
Loan Approval Amount (current) 233715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
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, 10017-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235757.61
Forgiveness Paid Date 2021-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303653 Defend Trade Secrets Act 2023-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2023-05-01
Termination Date 2023-08-23
Date Issue Joined 2023-06-02
Section 1836
Sub Section B
Status Terminated

Parties

Name PULSEDATA INC.
Role Plaintiff
Name HOON SON
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State