Search icon

SYMBIONT.IO, INC.

Company Details

Name: SYMBIONT.IO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2016 (9 years ago)
Entity Number: 4935206
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 632 BROADWAY, 9TH FLOOR, 5TH FLOOR, NEW YORK, NY, United States, 10012
Principal Address: 632 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYMBIONT.IO, INC. 401(K) PLAN 2021 464731669 2022-06-09 SYMBIONT.IO, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 7329637950
Plan sponsor’s address 632 BROADWAY, 5TH FL, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing ADAM BRYAN
Role Employer/plan sponsor
Date 2022-06-09
Name of individual signing ADAM BRYAN
SYMBIONT.IO, INC. 401(K) PLAN 2020 464731669 2021-10-07 SYMBIONT.IO, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 6467107660
Plan sponsor’s address 632 BROADWAY, 5TH FL, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ADAM BRYAN
SYMBIONT.IO, INC. 401(K) PLAN 2019 464731669 2020-08-13 SYMBIONT.IO, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541512
Sponsor’s telephone number 6467107660
Plan sponsor’s address 632 BROADWAY, 5TH FL, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing KATHERINE CANNON

Chief Executive Officer

Name Role Address
MARK SMITH Chief Executive Officer 632 BROADWAY, 5TH FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
SYMBIONT.IO, INC. DOS Process Agent 632 BROADWAY, 9TH FLOOR, 5TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2016-04-22 2019-02-21 Address 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190221060103 2019-02-21 BIENNIAL STATEMENT 2018-04-01
160422000520 2016-04-22 APPLICATION OF AUTHORITY 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867047302 2020-04-29 0202 PPP 632 BROADWAY 5TH FLOOR, New York, NY, 10012
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1568699
Loan Approval Amount (current) 1568600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 81
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1585188.48
Forgiveness Paid Date 2021-06-04
8472358409 2021-02-13 0202 PPS 632 Broadway Fl 5, New York, NY, 10012-2614
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1558600
Loan Approval Amount (current) 1558600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10012-2614
Project Congressional District NY-10
Number of Employees 68
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1570129.37
Forgiveness Paid Date 2021-11-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608632 Other Contract Actions 2016-11-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-07
Termination Date 2017-01-30
Date Issue Joined 2017-01-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name DERMODY III
Role Plaintiff
Name SYMBIONT.IO, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State