Search icon

AKROBOTIX LLC

Company Details

Name: AKROBOTIX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Nov 2016 (8 years ago)
Entity Number: 5042737
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 235 HARRISON ST STE 11, SYRACUSE, NY, United States, 13202

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QVR4J29E15L3 2024-05-06 235 HARRISON ST, STE 11, SYRACUSE, NY, 13202, 3035, USA 235 HARRISON STREET STE 11, SYRACUSE, NY, 13202, 3119, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-05-18
Initial Registration Date 2017-11-02
Entity Start Date 2017-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334511, 336413, 541330, 541511, 541512, 541715
Product and Service Codes AC11, AC12, AC13, AC14, AC15, AR11, AR12, AR14, H270, H370

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SASI PRABHAKARAN
Role MEMBER
Address 235 HARRISON ST STE 11, SYRACUSE, NY, 13202, USA
Government Business
Title PRIMARY POC
Name SASI PRABHAKARAN
Role MEMBER
Address 235 HARRISON ST STE 11, SYRACUSE, NY, 13202, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AKROBOTIX LLC DOS Process Agent 235 HARRISON ST STE 11, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2018-12-07 2023-03-24 Address 235 HARRISON ST STE 11, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2016-11-23 2018-12-07 Address 101 TURNING LEAF DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324003101 2023-03-24 BIENNIAL STATEMENT 2022-11-01
181207006469 2018-12-07 BIENNIAL STATEMENT 2018-11-01
161123010117 2016-11-23 ARTICLES OF ORGANIZATION 2016-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423628705 2021-04-07 0248 PPS 235 Harrison St Ste 11, Syracuse, NY, 13202-3119
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21040
Loan Approval Amount (current) 21040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-3119
Project Congressional District NY-22
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21128.2
Forgiveness Paid Date 2021-09-10
4268637800 2020-05-28 0248 PPP 235 HARRISON ST STE 11, SYRACUSE, NY, 13202-3009
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5835
Loan Approval Amount (current) 5835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-3009
Project Congressional District NY-22
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5880.99
Forgiveness Paid Date 2021-03-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State