Search icon

BE THE CHANGE LABS, INC.

Company Details

Name: BE THE CHANGE LABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2018 (6 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 5457439
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, United States, 55416

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT P. FISHMAN Chief Executive Officer 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, United States, 55416

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-03 2024-04-25 Address 5500 WAYZATA BLVD., SUITE 900, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer)
2021-03-22 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-12-12 2021-03-22 Address 833 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002470 2024-04-24 CERTIFICATE OF TERMINATION 2024-04-24
221215000550 2022-12-15 BIENNIAL STATEMENT 2022-12-01
210503062494 2021-05-03 BIENNIAL STATEMENT 2020-12-01
210322000912 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
181212000178 2018-12-12 APPLICATION OF AUTHORITY 2018-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6027147706 2020-05-01 0202 PPP 833 BROADWAY APT 2, NEW YORK, NY, 10003-4700
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153202
Loan Approval Amount (current) 153202
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, 10003-4700
Project Congressional District NY-10
Number of Employees 6
NAICS code 541380
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 -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State