Search icon

CLOUDBOX LABS LLC

Company Details

Name: CLOUDBOX LABS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2018 (7 years ago)
Entity Number: 5410776
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 189 SCHERMERHORN ST., APT. 23A, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
LEI HE Agent 189 SCHERMERHORN ST, APT 23A, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
CLOUDBOX LABS LLC DOS Process Agent 189 SCHERMERHORN ST., APT. 23A, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2018-09-17 2019-10-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
191015000041 2019-10-15 CERTIFICATE OF CHANGE 2019-10-15
180917010142 2018-09-17 ARTICLES OF ORGANIZATION 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6757128502 2021-03-04 0202 PPP 189 Schermerhorn St Apt 23A, Brooklyn, NY, 11201-6615
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14287
Loan Approval Amount (current) 14287
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 Brooklyn, KINGS, NY, 11201-6615
Project Congressional District NY-10
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14363.23
Forgiveness Paid Date 2021-09-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State