Search icon

CONCERTIO INC.

Company Details

Name: CONCERTIO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2016 (9 years ago)
Date of dissolution: 08 Nov 2021
Entity Number: 5014703
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 149 5TH AVE., 9TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CONCERTIO INC. (TOMER MORAD) DOS Process Agent 149 5TH AVE., 9TH FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOMER MORAD Chief Executive Officer 149 5TH AVE., 9TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2020-09-03 2021-11-08 Address 149 5TH AVE., 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-09-03 2021-11-08 Address 149 5TH AVE., 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-09-14 2020-09-03 Address 2 WEST LOOP ROAD, NEW YORK, NY, 10044, USA (Type of address: Chief Executive Officer)
2018-09-14 2020-09-03 Address 2 WEST LOOP ROAD, NEW YORK, NY, 10044, USA (Type of address: Service of Process)
2016-09-27 2018-09-14 Address 111 8TGH AVE SUITE 802, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211108001621 2021-11-08 CERTIFICATE OF TERMINATION 2021-11-08
200903061434 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180914006280 2018-09-14 BIENNIAL STATEMENT 2018-09-01
180525000497 2018-05-25 CERTIFICATE OF AMENDMENT 2018-05-25
160927000338 2016-09-27 APPLICATION OF AUTHORITY 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981598301 2021-01-27 0202 PPS 154 W 14th St Fl 2, New York, NY, 10011-7300
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48904
Loan Approval Amount (current) 48904
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, 10011-7300
Project Congressional District NY-10
Number of Employees 2
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49083.31
Forgiveness Paid Date 2021-06-15
9786547310 2020-05-02 0202 PPP 149 5TH AVE FL 9, New York, NY, 10010
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) 48904
Loan Approval Amount (current) 48904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 511210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49194.74
Forgiveness Paid Date 2020-12-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State