Search icon

SURFSIDE SOLUTIONS INC.

Company Details

Name: SURFSIDE SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2018 (7 years ago)
Entity Number: 5428497
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 160 Varick Street, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
SURFSIDE SOLUTIONS INC. DOS Process Agent 160 Varick Street, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
MICHAEL BLANCHE, JON LOWEN Chief Executive Officer 160 VARICK STREET, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
210629001794 2021-06-29 BIENNIAL STATEMENT 2021-06-29
181018000567 2018-10-18 APPLICATION OF AUTHORITY 2018-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5659347308 2020-04-30 0202 PPP 175 Varick St., NEW YORK, NY, 10014
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) 78611
Loan Approval Amount (current) 78611
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, 10014-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79145.99
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State