Search icon

CLOUDTALK, INC.

Company Details

Name: CLOUDTALK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 2016 (9 years ago)
Date of dissolution: 10 Aug 2023
Entity Number: 4997137
ZIP code: 11516
County: New York
Place of Formation: Delaware
Address: ATTN: CHIEF EXECUTIVE OFFICER, 88 Washington Ave, Cedarhurst, NY, United States, 11516
Principal Address: 88 Washington Ave, Cedarhurst, NY, United States, 11516

DOS Process Agent

Name Role Address
CLOUDTALK, INC. DOS Process Agent ATTN: CHIEF EXECUTIVE OFFICER, 88 Washington Ave, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
BENJAMIN WOLFSON Chief Executive Officer 144 HARBORVIEW SOUTH, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2016-08-22 2023-04-03 Address ATTN: CHIEF EXECUTIVE OFFICER, 16 WEST 22ND STREET 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810001213 2023-08-09 CERTIFICATE OF MERGER 2023-08-09
230403001704 2023-04-03 BIENNIAL STATEMENT 2022-08-01
160822000546 2016-08-22 APPLICATION OF AUTHORITY 2016-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2269387408 2020-05-05 0202 PPP 32 West 39th Street, 4th floor, 6th Fl., New York, NY, 10018
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132147
Loan Approval Amount (current) 132147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133090.38
Forgiveness Paid Date 2021-01-20
6503058505 2021-03-03 0235 PPS 377 McKinley St, West Hempstead, NY, 11552-2740
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132147
Loan Approval Amount (current) 132147
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-2740
Project Congressional District NY-04
Number of Employees 6
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133578.74
Forgiveness Paid Date 2022-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010545 Other Contract Actions 2020-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands 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 2020-12-14
Termination Date 2021-06-28
Pretrial Conference Date 2021-01-28
Section 1332
Status Terminated

Parties

Name LEVY
Role Plaintiff
Name CLOUDTALK, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State