Search icon

PIVOTAL180, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PIVOTAL180, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 2019 (6 years ago)
Entity Number: 5582978
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number:
90GF7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-05-06
SAM Expiration:
2022-04-26

Contact Information

POC:
ALISON LECKIE
Corporate URL:
https://pivotal180.com/

Form 5500 Series

Employer Identification Number (EIN):
842277409
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-04 2025-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-04 2025-07-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-07-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-07-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-08 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701001375 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230704000024 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220930007691 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929022959 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210917000026 2021-09-17 BIENNIAL STATEMENT 2021-09-17

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$47,073
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,072.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,394.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,835
Rent: $5,861.5
Healthcare: $7376

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State