Search icon

PRAGMA ANALYTICS, LLC

Company Details

Name: PRAGMA ANALYTICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Oct 2017 (7 years ago)
Date of dissolution: 05 Aug 2022
Entity Number: 5219167
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-08-05 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-05 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-12-01 2022-08-05 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-12-01 2022-08-05 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-10-17 2017-12-01 Address 200 W 70TH ST, APT 10B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928032161 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928013003 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220805001446 2022-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-09
211005000010 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191008060823 2019-10-08 BIENNIAL STATEMENT 2019-10-01
180816000578 2018-08-16 CERTIFICATE OF PUBLICATION 2018-08-16
171201000357 2017-12-01 CERTIFICATE OF CHANGE 2017-12-01
171017010430 2017-10-17 ARTICLES OF ORGANIZATION 2017-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002888003 2020-06-26 0202 PPP 200 W 70TH ST APT 10B, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20993.05
Forgiveness Paid Date 2021-04-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State