Search icon

GOVERNOR SOFTWARE LLC

Company Details

Name: GOVERNOR SOFTWARE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2016 (8 years ago)
Entity Number: 5049629
ZIP code: 10154
County: Westchester
Place of Formation: Delaware
Address: 345 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
THE LLC_________________ENTERPRISE IRELAND BUSINESS CENTER DOS Process Agent 345 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2016-12-08 2019-07-02 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702000721 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
180112000595 2018-01-12 CERTIFICATE OF PUBLICATION 2018-01-12
161208000227 2016-12-08 APPLICATION OF AUTHORITY 2016-12-08

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40431.11
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40260

Date of last update: 24 Mar 2025

Sources: New York Secretary of State