Search icon

SNAILZ, INC.

Company Details

Name: SNAILZ, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 04 May 2017 (8 years ago)
Date of dissolution: 04 May 2017
Entity Number: 5131155
County: Blank
Place of Formation: Delaware

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2459967700 2020-05-01 0202 PPP 48 Wall Street 5th Floor, NEW YORK, NY, 10005
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49175
Loan Approval Amount (current) 49175
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 NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49658.25
Forgiveness Paid Date 2021-04-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100932 Americans with Disabilities Act - Other 2021-02-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-19
Termination Date 2021-04-01
Section 1201
Status Terminated

Parties

Name CONNER
Role Plaintiff
Name SNAILZ, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State