Search icon

CLOUD DX, INC.

Company Details

Name: CLOUD DX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2016 (9 years ago)
Entity Number: 4888677
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 20 JAY STREET, SUITE 834, BROOKLYN, NY, United States, 11201

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WN1RE3GGMGY8 2022-06-19 20 JAY ST STE 834, BROOKLYN, NY, 11201, 8306, USA 20 JAY ST STE 834, BROOKLYN, NY, 11201, 8306, USA

Business Information

Doing Business As CLOUD DIAGNOSTICS
URL https://clouddx.com/#/
Congressional District 07
State/Country of Incorporation CAN
Activation Date 2021-05-27
Initial Registration Date 2021-05-06
Entity Start Date 2014-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334510, 339112, 511210, 621999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BEV LEIGHTON
Role MRS
Address 72 VICTORIA ST. SOUTH, KITCHENER, KITCHENER, ON, N2G 4Y9, CAN
Government Business
Title PRIMARY POC
Name CARA MACDONALD
Role MISS
Address 20 JAY ST STE 834, BROOKLYN, NY, 11201, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ROBERT M. KAUL Chief Executive Officer 20 JAY STREET, SUITE 834, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
200207060543 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180223006223 2018-02-23 BIENNIAL STATEMENT 2018-02-01
160201000647 2016-02-01 APPLICATION OF AUTHORITY 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7097698409 2021-02-11 0202 PPS 20 Jay St, Brooklyn, NY, 11201-1106
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52990
Loan Approval Amount (current) 52990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1106
Project Congressional District NY-10
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53167.12
Forgiveness Paid Date 2021-06-15
4659207307 2020-04-30 0202 PPP 20 Jay St., Unit 834, Brooklyn,, NY, 11201
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12895
Loan Approval Amount (current) 12895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn,, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13015.12
Forgiveness Paid Date 2021-04-12

Date of last update: 18 Feb 2025

Sources: New York Secretary of State