Search icon

PARODIFY, LLC

Company Details

Name: PARODIFY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Aug 2017 (8 years ago)
Date of dissolution: 01 Dec 2023
Entity Number: 5179825
ZIP code: 10106
County: New York
Place of Formation: Delaware
Address: 888 7th avenue, floor 30, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 888 7th avenue, floor 30, NEW YORK, NY, United States, 10106

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2017-08-02 2023-12-04 Address 323 EAST 75TH, APT B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204002125 2023-12-01 SURRENDER OF AUTHORITY 2023-12-01
170802000188 2017-08-02 APPLICATION OF AUTHORITY 2017-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5428647710 2020-05-01 0202 PPP C/O SESSA CAPITAL 888 7TH AVE FL 30, NEW YORK, NY, 10106-3499
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231282
Loan Approval Amount (current) 232543
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10106-3499
Project Congressional District NY-12
Number of Employees 14
NAICS code 424330
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 235569.24
Forgiveness Paid Date 2021-08-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State