Search icon

CROWDSYNC TECHNOLOGY LLC

Branch

Company Details

Name: CROWDSYNC TECHNOLOGY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 09 Oct 2018 (7 years ago)
Branch of: CROWDSYNC TECHNOLOGY LLC, Florida (Company Number L15000190959)
Entity Number: 5422545
ZIP code: 12210
County: New York
Place of Formation: Florida
Address: 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N6BHUKUVGRU9 2022-03-01 401 PARK AVE S FL 10, NEW YORK, NY, 10016, 8808, USA 401 PARK AVE S FL 10, NEW YORK, NY, 10016, 8808, USA

Business Information

URL https://crowdhealth.org/
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-09-02
Initial Registration Date 2020-07-10
Entity Start Date 2015-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 313230, 325611, 333912, 339112, 339113, 339114, 423450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NJABULO GUMEDE
Role MR
Address 401 PARK AVE S FL10, NEW YORK, NY, 10016, USA
Title ALTERNATE POC
Name LAWRENCE HELFANT
Role MR
Address 01 PARK AVE S 10TH FLOOR, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name NJABULO GUMEDE
Role MR
Address 401 PARK AVE S FL10, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2021-07-06 2021-07-06 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-07-06 2021-07-06 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-10-09 2021-07-06 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2018-10-09 2021-07-06 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210706001100 2021-07-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-07-06
210706001078 2021-07-02 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-07-02
201009060616 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181009000422 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
9376628303 2021-01-30 0202 PPS 407 Broome St Ste 4A, New York, NY, 10013-3213
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40760
Loan Approval Amount (current) 40760
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, 10013-3213
Project Congressional District NY-10
Number of Employees 5
NAICS code 335129
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 41167.22
Forgiveness Paid Date 2022-02-07
8202457103 2020-04-15 0202 PPP 401 PARK AVE S FL 10, NEW YORK, NY, 10016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62954.27
Forgiveness Paid Date 2021-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State