Search icon

ABOUND LABS INC.

Company Details

Name: ABOUND LABS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 2018 (7 years ago)
Entity Number: 5422282
ZIP code: 89448
County: New York
Place of Formation: Delaware
Address: 106B Squaw Ln, B1925, Zephyr Cove, NV, United States, 89448

DOS Process Agent

Name Role Address
ABOUND LABS INC. DOS Process Agent 106B Squaw Ln, B1925, Zephyr Cove, NV, United States, 89448

Chief Executive Officer

Name Role Address
TIMOTHY FIELD Chief Executive Officer 106B SQUAW LN, B1925, ZEPHYR COVE, NV, United States, 89448

History

Start date End date Type Value
2018-10-09 2025-01-30 Address 322 E 19TH ST. #4, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018981 2025-01-30 BIENNIAL STATEMENT 2025-01-30
181009000243 2018-10-09 APPLICATION OF AUTHORITY 2018-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5465727709 2020-05-01 0202 PPP 322 E 19TH ST APT 4, NEW YORK, NY, 10003-2852
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6325
Loan Approval Amount (current) 6325
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, 10003-2852
Project Congressional District NY-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6381.49
Forgiveness Paid Date 2021-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State