Search icon

CRM COPILOT LLC

Headquarter

Company Details

Name: CRM COPILOT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2018 (7 years ago)
Entity Number: 5387601
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of CRM COPILOT LLC, FLORIDA M22000009629 FLORIDA

DOS Process Agent

Name Role Address
MY STARTUP LLC DOS Process Agent 90 STATE STREET, STE 700, ALBANY, NY, United States, 12207

Agent

Name Role Address
MY STARTUP LLC Agent 90 STATE STREET, STE 700, ALBANY, NY, 12207

History

Start date End date Type Value
2023-05-25 2024-08-14 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-25 2024-08-14 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-27 2023-05-25 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-27 2023-05-25 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-10-27 2022-12-27 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-10-27 2022-12-27 Address 90 STATE STREET, STE 700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-08-03 2022-10-27 Address 322 E 94TH ST., APARTMENT 4E, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814002230 2024-08-14 BIENNIAL STATEMENT 2024-08-14
230525003499 2023-05-25 BIENNIAL STATEMENT 2022-08-01
221227002850 2022-12-27 CERTIFICATE OF PUBLICATION 2022-12-27
221027002326 2022-10-27 CERTIFICATE OF CHANGE BY ENTITY 2022-10-27
200810060094 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180803010365 2018-08-03 ARTICLES OF ORGANIZATION 2018-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499557704 2020-05-01 0202 PPP 322 E 94TH ST APT 4E, NEW YORK, NY, 10128-5616
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131468
Loan Approval Amount (current) 131468
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, 10128-5616
Project Congressional District NY-12
Number of Employees 8
NAICS code 999990
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 129735.33
Forgiveness Paid Date 2021-11-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State