Search icon

FIELDCLIX, INC.

Company Details

Name: FIELDCLIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2017 (8 years ago)
Entity Number: 5137884
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 240 E 30th Street, Apt BB, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
FIELDCLIX, INC. DOS Process Agent 240 E 30th Street, Apt BB, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT TYMCHYSHYN Chief Executive Officer 240 E 30TH STREET, APT BB, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2017-05-16 2024-03-11 Address 31 EAST 32ND STREET STE 903, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311004688 2024-03-11 BIENNIAL STATEMENT 2024-03-11
170516000460 2017-05-16 APPLICATION OF AUTHORITY 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199697304 2020-05-01 0202 PPP 240 E 30th Street BB, New York, NY, 10016
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23446
Loan Approval Amount (current) 23446
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23803.79
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State