Search icon

CONCERT CLOUD, INC.

Company Details

Name: CONCERT CLOUD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2017 (8 years ago)
Entity Number: 5215970
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 90 Furman St. N615, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 10000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
SANJEEV SANAMPUDI DOS Process Agent 90 Furman St. N615, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SANJEEV SANAMPUDI Chief Executive Officer 90 FURMAN ST. N615, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
210707002445 2021-07-07 BIENNIAL STATEMENT 2021-07-07
171011000466 2017-10-11 CERTIFICATE OF INCORPORATION 2017-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6340137100 2020-04-14 0202 PPP 7 W. 18th St 5th Floor, New York, NY, 10011
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83770
Loan Approval Amount (current) 83772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84635.32
Forgiveness Paid Date 2021-04-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State