Search icon

EARNDEX, LLC

Company Details

Name: EARNDEX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2018 (7 years ago)
Date of dissolution: 22 Mar 2021
Entity Number: 5424272
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

Filings

Filing Number Date Filed Type Effective Date
210322000687 2021-03-22 ARTICLES OF DISSOLUTION 2021-03-22
190723001032 2019-07-23 CERTIFICATE OF PUBLICATION 2019-07-23
181011010355 2018-10-11 ARTICLES OF ORGANIZATION 2018-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2601837208 2020-04-16 0202 PPP 145 W 67TH ST APT 16H, NEW YORK, NY, 10023
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1287
Loan Approval Amount (current) 1287
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 523930
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 1298.67
Forgiveness Paid Date 2021-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State