Search icon

LIQUIDX, INC.

Company Details

Name: LIQUIDX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4908565
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 285 Madison Avenue, 14th Floor, New York, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LIQUIDX, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
JIM TOFFEY Chief Executive Officer 285 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 285 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-26 2024-03-26 Address 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-03-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-12-21 2024-03-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-20 2024-03-26 Address 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-10-20 2020-12-21 Address 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-08 2020-10-20 Address 100 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326004025 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220307002147 2022-03-07 BIENNIAL STATEMENT 2022-03-01
201221000203 2020-12-21 CERTIFICATE OF CHANGE 2020-12-21
201020060577 2020-10-20 BIENNIAL STATEMENT 2020-03-01
160308000065 2016-03-08 APPLICATION OF AUTHORITY 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1023087102 2020-04-09 0202 PPP 285 Madison Ave, New York, NY 10017-6401 0.0, New York, NY, 10017-6401
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1495227
Loan Approval Amount (current) 1495227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6401
Project Congressional District NY-12
Number of Employees 58
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1513177.2
Forgiveness Paid Date 2021-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State